MALT HOUSE HOLDINGS LIMITED

06857487
53A CROCKHAMWELL ROAD WOODLEY READING RG5 3JP

Documents

Documents
Date Category Description Pages
04 May 2021 gazette Gazette Dissolved Voluntary 1 Buy now
17 Feb 2021 resolution Resolution 1 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
17 Feb 2021 capital Notice of name or other designation of class of shares 2 Buy now
16 Feb 2021 gazette Gazette Notice Voluntary 1 Buy now
09 Feb 2021 dissolution Dissolution Application Strike Off Company 3 Buy now
28 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
28 Jan 2021 capital Statement of capital (Section 108) 3 Buy now
28 Jan 2021 insolvency Solvency Statement dated 18/12/20 1 Buy now
28 Jan 2021 resolution Resolution 1 Buy now
11 Dec 2020 officers Termination of appointment of director (Maire Brown) 1 Buy now
02 Dec 2020 officers Appointment of director (Mr Christopher David Shortland) 2 Buy now
02 Dec 2020 officers Appointment of director (Mr Scott Lowe) 2 Buy now
01 Oct 2020 officers Termination of appointment of director (Vincent Gardner) 1 Buy now
01 Oct 2020 officers Appointment of secretary (Mr Dean Clarke) 2 Buy now
01 Oct 2020 officers Termination of appointment of secretary (Christopher David Shortland) 1 Buy now
26 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
30 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Sep 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
25 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Sep 2019 officers Appointment of director (Ms Maire Brown) 2 Buy now
18 Sep 2019 officers Appointment of corporate secretary (Callidus Secretaries Limited) 2 Buy now
18 Sep 2019 officers Termination of appointment of director (Stewart James Donald) 1 Buy now
18 Sep 2019 officers Termination of appointment of director (Neil James Fox) 1 Buy now
18 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Sep 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Sep 2019 officers Appointment of director (Mr Vincent Gardner) 2 Buy now
18 Sep 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
18 Sep 2019 officers Appointment of secretary (Mr Christopher David Shortland) 2 Buy now
23 Aug 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
02 Apr 2019 accounts Annual Accounts 5 Buy now
26 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
17 Aug 2018 accounts Annual Accounts 5 Buy now
03 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Stewart James Donald) 2 Buy now
23 Feb 2018 officers Change of particulars for director (Mr Neil James Fox) 2 Buy now
22 Aug 2017 accounts Annual Accounts 5 Buy now
28 Mar 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 Mar 2017 capital Notice of particulars of variation of rights attached to shares 2 Buy now
10 Mar 2017 capital Notice of name or other designation of class of shares 2 Buy now
07 Mar 2017 resolution Resolution 36 Buy now
07 Mar 2017 resolution Resolution 6 Buy now
19 Aug 2016 accounts Annual Accounts 5 Buy now
06 Apr 2016 annual-return Annual Return 7 Buy now
06 May 2015 accounts Annual Accounts 5 Buy now
29 Apr 2015 annual-return Annual Return 7 Buy now
25 Jul 2014 accounts Annual Accounts 9 Buy now
07 Apr 2014 annual-return Annual Return 7 Buy now
09 Jul 2013 accounts Annual Accounts 9 Buy now
04 Apr 2013 annual-return Annual Return 7 Buy now
27 Dec 2012 capital Notice of particulars of variation of rights attached to shares 2 Buy now
27 Dec 2012 capital Notice of name or other designation of class of shares 2 Buy now
27 Dec 2012 resolution Resolution 1 Buy now
11 Jul 2012 accounts Annual Accounts 7 Buy now
30 Apr 2012 annual-return Annual Return 6 Buy now
24 Jun 2011 accounts Annual Accounts 7 Buy now
05 Apr 2011 annual-return Annual Return 6 Buy now
09 Sep 2010 capital Return of Allotment of shares 5 Buy now
06 Aug 2010 accounts Annual Accounts 6 Buy now
14 Apr 2010 annual-return Annual Return 5 Buy now
14 Apr 2010 officers Change of particulars for director (Mr Stewart James Donald) 2 Buy now
11 Feb 2010 accounts Change Account Reference Date Company Previous Shortened 3 Buy now
24 Mar 2009 incorporation Incorporation Company 18 Buy now