Advanced company searchLink opens in new window

MALT HOUSE HOLDINGS LIMITED

Company number 06857487

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)
04 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2021 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH08 Change of share class name or designation
17 Feb 2021 SH08 Change of share class name or designation
16 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2021 DS01 Application to strike the company off the register
28 Jan 2021 SH20 Statement by Directors
28 Jan 2021 SH19 Statement of capital on 28 January 2021
  • GBP 1
28 Jan 2021 CAP-SS Solvency Statement dated 18/12/20
28 Jan 2021 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Dec 2020 TM01 Termination of appointment of Maire Brown as a director on 13 August 2020
02 Dec 2020 AP01 Appointment of Mr Christopher David Shortland as a director on 27 November 2020
02 Dec 2020 AP01 Appointment of Mr Scott Lowe as a director on 27 November 2020
01 Oct 2020 TM01 Termination of appointment of Vincent Gardner as a director on 30 September 2020
01 Oct 2020 AP03 Appointment of Mr Dean Clarke as a secretary on 30 September 2020
01 Oct 2020 TM02 Termination of appointment of Christopher David Shortland as a secretary on 30 September 2020
26 Aug 2020 AD01 Registered office address changed from Jamesons House Compton Way Witney OX28 3AB England to 53a Crockhamwell Road Woodley Reading Berkshire RG5 3JP on 26 August 2020
30 Jul 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
25 Sep 2019 PSC05 Change of details for Finch Commercial Insurance Brokers Ltd as a person with significant control on 1 September 2019
25 Sep 2019 AD01 Registered office address changed from 53a Crockhamwell Road Woodley Reading Berkshire RG5 3JP England to Jamesons House Compton Way Witney OX28 3AB on 25 September 2019
24 Sep 2019 AP01 Appointment of Ms Maire Brown as a director on 1 September 2019
18 Sep 2019 AP04 Appointment of Callidus Secretaries Limited as a secretary on 1 September 2019
18 Sep 2019 TM01 Termination of appointment of Stewart James Donald as a director on 1 September 2019