Advanced company searchLink opens in new window

MALTBY INVESTMENTS LIMITED

Company number 06226775

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)
07 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2014 2.35B Notice of move from Administration to Dissolution on 31 July 2014
18 Jul 2014 2.24B Administrator's progress report to 14 June 2014
23 Dec 2013 2.24B Administrator's progress report to 14 December 2013
17 Jul 2013 2.24B Administrator's progress report to 14 June 2013
17 Jan 2013 2.24B Administrator's progress report to 14 December 2012
17 Jul 2012 2.31B Notice of extension of period of Administration
17 Jul 2012 2.24B Administrator's progress report to 14 June 2012
01 Feb 2012 2.24B Administrator's progress report to 12 January 2012
01 Feb 2012 2.31B Notice of extension of period of Administration
20 Dec 2011 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /whole /charge no 2
28 Nov 2011 AD03 Register(s) moved to registered inspection location
24 Nov 2011 AD02 Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
31 Aug 2011 2.24B Administrator's progress report to 31 July 2011
08 Jun 2011 AD01 Registered office address changed from C/O Pricewaterhousecoopers Llp Plumtree Court London EC4A 4HT on 8 June 2011
27 Apr 2011 F2.18 Notice of deemed approval of proposals
05 Apr 2011 2.17B Statement of administrator's proposal
31 Mar 2011 2.16B Statement of affairs with form 2.14B
22 Mar 2011 AD02 Register inspection address has been changed from 201 Bishopsgate London EC2M 3AF
11 Mar 2011 CH01 Director's details changed for Ruth Catherine Prior on 11 March 2011
03 Mar 2011 AD01 Registered office address changed from 27 Wrights Lane London W8 5SW on 3 March 2011
10 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
08 Feb 2011 2.12B Appointment of an administrator
31 Jan 2011 TM02 Termination of appointment of Mawlaw Secretaries Limited as a secretary
31 Jan 2011 AP03 Appointment of Kyla Lynne Anthea Mullins as a secretary