Advanced company searchLink opens in new window

MALONEY FACILITIES LIMITED

Company number 12239267

Filter by category

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)
17 Jan 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Oct 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Mar 2022 AD01 Registered office address changed from 271 Empire Square Empire Square West London SE1 4NL England to Flat a 90 Bermondsey Street London SE1 3UB on 29 March 2022
05 Oct 2021 CS01 Confirmation statement made on 4 September 2021 with no updates
28 Jun 2021 AA Micro company accounts made up to 31 October 2020
28 Jun 2021 AD01 Registered office address changed from Flat 2 4-5 Market Place Bexleyheath DA6 7DU England to 271 Empire Square Empire Square West London SE1 4NL on 28 June 2021
02 Feb 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-29
04 Sep 2020 CS01 Confirmation statement made on 4 September 2020 with updates
04 Sep 2020 TM01 Termination of appointment of Thomas David King as a director on 3 September 2020
04 Sep 2020 PSC07 Cessation of Thomas David King as a person with significant control on 3 September 2020
04 Sep 2020 PSC01 Notification of Daniel James Bawcutt as a person with significant control on 3 September 2020
04 Sep 2020 AP01 Appointment of Mr Daniel James Bawcutt as a director on 3 September 2020
06 Apr 2020 CS01 Confirmation statement made on 6 April 2020 with updates
16 Mar 2020 PSC01 Notification of Thomas David King as a person with significant control on 11 March 2020
16 Mar 2020 PSC07 Cessation of Daniel James Bawcutt as a person with significant control on 11 March 2020
16 Mar 2020 TM01 Termination of appointment of Daniel James Bawcutt as a director on 11 March 2020
16 Mar 2020 AP01 Appointment of Mr Thomas David King as a director on 11 March 2020
27 Jan 2020 AD01 Registered office address changed from Flat 11 Felton Hall House 100 George Row Bermondsey London SE16 4UP United Kingdom to Flat 2 4-5 Market Place Bexleyheath DA6 7DU on 27 January 2020
02 Oct 2019 NEWINC Incorporation
Statement of capital on 2019-10-02
  • GBP 100