MALO YARDS LTD

104b, Alum House Discovery Court Business Centre 104b, Alum House Discovery Court Business Centre, Poole, BH12 5AG, England
StatusDISSOLVED
Company No.09935478
CategoryPrivate Limited Company
Incorporated05 Jan 2016
Age8 years, 5 months, 10 days
JurisdictionEngland Wales
Dissolution24 Mar 2020
Years4 years, 2 months, 22 days

SUMMARY

MALO YARDS LTD is an dissolved private limited company with number 09935478. It was incorporated 8 years, 5 months, 10 days ago, on 05 January 2016 and it was dissolved 4 years, 2 months, 22 days ago, on 24 March 2020. The company address is 104b, Alum House Discovery Court Business Centre 104b, Alum House Discovery Court Business Centre, Poole, BH12 5AG, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Mar 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Nov 2019

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 22 Jun 2017

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jan 2017

Action Date: 04 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 22 Nov 2016

Action Date: 30 Sep 2016

Category: Accounts

Type: AA01

Made up date: 2017-01-31

New date: 2016-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Oct 2016

Action Date: 20 Oct 2016

Category: Address

Type: AD01

Old address: 1067 Christchurch Road Bournemouth Dorset BH7 6BE United Kingdom

Change date: 2016-10-20

New address: 104B, Alum House Discovery Court Business Centre Wallisdown Road Poole BH12 5AG

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Lesley Anne Foot

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anna Clare Stanger

Appointment date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Oliver Luke Foot

Appointment date: 2016-01-06

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jan 2016

Action Date: 06 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-06

Officer name: Martin Gregory Thomas Foot

Documents

View document PDF

Termination director company with name termination date

Date: 06 Jan 2016

Action Date: 05 Jan 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Duke

Termination date: 2016-01-05

Documents

View document PDF

Incorporation company

Date: 05 Jan 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COTSWOLDS LANDSCAPE CONSTRUCTIONS LTD

54 CONEY HILL ROAD GLOUCESTER,GLOUCESTER,GL4 4LT

Number:11460620
Status:ACTIVE
Category:Private Limited Company

DISGUISE LIMITED

1 GARRICK ROAD,LONDON,NW9 6AA

Number:07609254
Status:ACTIVE
Category:Private Limited Company

REDDIBUILD CONSTRUCTION LIMITED

WOODHURST 352 BIRCHFIELD ROAD,REDDITCH,B97 4NQ

Number:11187059
Status:ACTIVE
Category:Private Limited Company

ROUTER TOOLING LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:06891175
Status:ACTIVE
Category:Private Limited Company

SRI PROPERTY LTD

57 HIGH STREET,ROWLEY REGIS,B65 0EH

Number:10985831
Status:ACTIVE
Category:Private Limited Company

THE PARISIAN DELI LIMITED

MARTLET HOUSE E1 YEOMAN GATE,WORTHING,BN13 3QZ

Number:11217572
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source