Advanced company searchLink opens in new window

MALT HILL NO.2 PLC

Company number 11360421

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)
14 Jan 2023 GAZ2 Final Gazette dissolved following liquidation
14 Oct 2022 LIQ13 Return of final meeting in a members' voluntary winding up
18 Feb 2022 LIQ01 Declaration of solvency
15 Feb 2022 AD01 Registered office address changed from 40a Station Road Upminster Essex RM14 2TR to 40a Station Road Upminster Essex RM14 2TR on 15 February 2022
11 Feb 2022 AD01 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 40a Station Road Upminster Essex RM14 2TR on 11 February 2022
11 Feb 2022 600 Appointment of a voluntary liquidator
11 Feb 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-01-25
09 Feb 2022 AA Interim accounts made up to 10 January 2022
30 Nov 2021 MR04 Satisfaction of charge 113604210001 in full
04 May 2021 AA Full accounts made up to 30 June 2020
27 Apr 2021 CS01 Confirmation statement made on 27 April 2021 with no updates
19 May 2020 AUD Auditor's resignation
12 May 2020 CS01 Confirmation statement made on 12 May 2020 with no updates
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 2 Limited on 16 March 2020
25 Mar 2020 CH02 Director's details changed for Intertrust Directors 1 Limited on 16 March 2020
25 Mar 2020 CH04 Secretary's details changed for Intertrust Corporate Services Limited on 16 March 2020
25 Mar 2020 PSC05 Change of details for Malt Hill No.2 Holdings Limited as a person with significant control on 16 March 2020
25 Mar 2020 AD01 Registered office address changed from 35 Great St. Helen's London EC3A 6AP to 1 Bartholomew Lane London EC2N 2AX on 25 March 2020
14 Nov 2019 AA Full accounts made up to 30 June 2019
12 Nov 2019 CH01 Director's details changed for Ms Paivi Helena Whitaker on 12 November 2019
16 May 2019 CS01 Confirmation statement made on 13 May 2019 with updates
02 Jul 2018 SH01 Statement of capital following an allotment of shares on 20 June 2018
  • GBP 50,000
29 Jun 2018 MR01 Registration of charge 113604210001, created on 28 June 2018
22 Jun 2018 CERT8A Commence business and borrow
22 Jun 2018 SH50 Trading certificate for a public company