Advanced company searchLink opens in new window

MALTOVER NOMINEES LIMITED

Company number 05069775

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2017 DS01 Application to strike the company off the register
20 Mar 2017 AA Accounts for a dormant company made up to 30 June 2016
15 Mar 2016 AR01 Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-03-15
  • GBP 2
01 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
13 Apr 2015 AAMD Amended accounts for a dormant company made up to 30 June 2014
30 Mar 2015 AR01 Annual return made up to 10 March 2015 with full list of shareholders
Statement of capital on 2015-03-30
  • GBP 2
17 Mar 2015 AA Accounts for a dormant company made up to 30 June 2014
19 Aug 2014 AD01 Registered office address changed from Hoplands House Kings Somborne Stockbridge Hampshire SO20 6QH to Estate Office Hoplands Kings Somborne Stockbridge Hampshire SO20 6QH on 19 August 2014
07 Apr 2014 AR01 Annual return made up to 10 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 2
12 Nov 2013 AA Accounts for a dormant company made up to 30 June 2013
26 Mar 2013 AR01 Annual return made up to 10 March 2013 with full list of shareholders
26 Mar 2013 CH01 Director's details changed for Dr Caroline Ann Williams on 1 January 2013
27 Nov 2012 AA Accounts for a dormant company made up to 30 June 2012
21 Mar 2012 AR01 Annual return made up to 10 March 2012 with full list of shareholders
21 Mar 2012 AD03 Register(s) moved to registered inspection location
21 Mar 2012 AD02 Register inspection address has been changed
20 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
07 Apr 2011 AA Total exemption full accounts made up to 30 June 2010
10 Feb 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
12 Jan 2011 AP01 Appointment of Mr Nigel Timothy Wolstenholme as a director
10 Jan 2011 TM01 Termination of appointment of Alan Whalley as a director
10 Jan 2011 TM02 Termination of appointment of Barry Watson as a secretary
10 Jan 2011 AP03 Appointment of Dr Caroline Williams as a secretary