Advanced company searchLink opens in new window

MALDON WOODWORKING MACHINERY LTD

Company number 07627069

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 Mar 2024 LIQ10 Removal of liquidator by court order
29 Mar 2024 600 Appointment of a voluntary liquidator
02 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 29 November 2023
07 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 29 November 2022
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 29 November 2021
15 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2020
11 Jan 2020 LIQ03 Liquidators' statement of receipts and payments to 29 November 2019
10 Sep 2019 LIQ10 Removal of liquidator by court order
23 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 29 November 2018
08 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 29 November 2017
16 Dec 2016 AD01 Registered office address changed from 1 Ware View Terrace Spital Road Maldon Essex CM9 6GD to Alma Park Woodway Lane Claybrooke Parva Lutterworth Leicestershire LE17 5FB on 16 December 2016
13 Dec 2016 4.20 Statement of affairs with form 4.19
13 Dec 2016 600 Appointment of a voluntary liquidator
13 Dec 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-30
29 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
26 Oct 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
12 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-12
  • GBP 1
21 Aug 2015 AA Total exemption small company accounts made up to 31 October 2014
09 Jun 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-06-09
  • GBP 1
09 Jun 2015 TM01 Termination of appointment of Louise Alison Chapman as a director on 31 March 2015
09 Jun 2015 AP01 Appointment of Mr Graham John Chapman as a director on 31 March 2015
04 Feb 2015 DISS40 Compulsory strike-off action has been discontinued
03 Feb 2015 AA Total exemption small company accounts made up to 31 October 2013
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off