MALPASS FOURTEEN LIMITED
Status | DISSOLVED |
Company No. | 07188319 |
Category | Private Limited Company |
Incorporated | 12 Mar 2010 |
Age | 14 years, 2 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 07 Sep 2021 |
Years | 2 years, 8 months, 25 days |
SUMMARY
MALPASS FOURTEEN LIMITED is an dissolved private limited company with number 07188319. It was incorporated 14 years, 2 months, 20 days ago, on 12 March 2010 and it was dissolved 2 years, 8 months, 25 days ago, on 07 September 2021. The company address is The Mill The Mill, Oswestry, SY10 8BH, Shropshire.
Company Fillings
Gazette dissolved voluntary
Date: 07 Sep 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 12 Jun 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 12 Mar 2021
Action Date: 12 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-12
Documents
Accounts with accounts type small
Date: 08 Jan 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 12 Mar 2020
Action Date: 12 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-12
Documents
Accounts with accounts type small
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 13 Mar 2019
Action Date: 12 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-12
Documents
Accounts with accounts type small
Date: 27 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 20 Mar 2018
Action Date: 12 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-12
Documents
Accounts with accounts type small
Date: 20 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 14 Mar 2017
Action Date: 12 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-12
Documents
Accounts with accounts type small
Date: 29 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Apr 2016
Action Date: 12 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-12
Documents
Accounts with accounts type small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Mar 2015
Action Date: 12 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-12
Documents
Accounts with accounts type small
Date: 06 Jan 2015
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Apr 2014
Action Date: 12 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-12
Documents
Accounts with accounts type small
Date: 23 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 12 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-12
Documents
Accounts with accounts type small
Date: 27 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Apr 2012
Action Date: 12 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-12
Documents
Appoint person director company with name
Date: 29 Dec 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Lloyd Kynaston
Documents
Accounts with accounts type small
Date: 15 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 12 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-12
Documents
Appoint person secretary company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Stephen Lea Haycock
Documents
Appoint person director company with name
Date: 22 Mar 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Stephen Paul Wantling
Documents
Termination director company with name
Date: 18 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Graham Stephens
Documents
Some Companies
10 COLWYN GREEN ,SNOWDON DRIVE,LONDON,NW9 7RB
Number: | 09665370 |
Status: | ACTIVE |
Category: | Private Limited Company |
350 BOLTON ROAD,BOLTON,BL4 8NJ
Number: | 09410902 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELSTON ROAD 01/01/1971 LIMITED
2 WOODSIDE VILLAS, LIMEKILN ROAD,PONTYPOOL,NP4 6TE
Number: | 08850997 |
Status: | ACTIVE |
Category: | Private Limited Company |
28 THIRLMERE ROAD,MANCHESTER,M41 8PP
Number: | 11617328 |
Status: | ACTIVE |
Category: | Private Limited Company |
WYMONDHAM BUSINESS CENTRE,WYMONDHAM,NR18 0PN
Number: | 10650154 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WELLSPRING FAMILY CHURCH DEREHAM
WELLSPRING FAMILY CENTRE,DEREHAM,NR19 2AE
Number: | 04538259 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |