Advanced company searchLink opens in new window

MALVERN VIEW LIMITED

Company number 04898841

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jun 2017 DS01 Application to strike the company off the register
19 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
23 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
10 Oct 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-10-10
  • GBP 100
10 Oct 2015 AD01 Registered office address changed from Malvern View Cleeve Hill Cheltenham Gloucestershire GL52 3PR to 3 Stable Cottages Temple Lane Temple Marlow Buckinghamshire SL7 1SA on 10 October 2015
23 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
11 Oct 2013 AR01 Annual return made up to 15 September 2013 with full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
06 Feb 2013 AA Total exemption small company accounts made up to 30 September 2012
02 Oct 2012 AR01 Annual return made up to 15 September 2012 with full list of shareholders
21 Feb 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Oct 2011 AR01 Annual return made up to 15 September 2011 with full list of shareholders
01 Apr 2011 AA Total exemption small company accounts made up to 30 September 2010
06 Oct 2010 AR01 Annual return made up to 15 September 2010 with full list of shareholders
06 Oct 2010 CH01 Director's details changed for Clive Gerald Mason on 1 October 2009
06 Oct 2010 CH01 Director's details changed for Marion Mason on 1 October 2009
06 Oct 2010 CH01 Director's details changed for Barry Gerald Mason on 1 October 2009
06 Oct 2010 CH03 Secretary's details changed for Marion Mason on 1 October 2009
07 Apr 2010 AA Total exemption small company accounts made up to 30 September 2009
16 Oct 2009 AR01 Annual return made up to 15 September 2009 with full list of shareholders
14 Oct 2009 AD01 Registered office address changed from the Two Brewers, St Peter Street Marlow Buckinghamshire SL7 1NQ on 14 October 2009
18 Aug 2009 CERTNM Company name changed the two brewers (marlow) LIMITED\certificate issued on 19/08/09