MALYON BUILDERS LIMITED
Company Documents
| Date | Description |
|---|---|
| 28/05/2428 May 2024 | Final Gazette dissolved via voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 12/03/2412 March 2024 | First Gazette notice for voluntary strike-off |
| 04/03/244 March 2024 | Application to strike the company off the register |
| 31/07/2331 July 2023 | Change of details for Mr Nicholas John Malyon as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Director's details changed for Mr Nicholas John Malyon on 2023-07-31 |
| 31/07/2331 July 2023 | Registered office address changed from 14 Austin Friars London EC2N 2HE to Salisbury House London EC2M 5SQ on 2023-07-31 |
| 31/07/2331 July 2023 | Change of details for Mr Timothy Rupert Malyon as a person with significant control on 2023-07-31 |
| 31/07/2331 July 2023 | Director's details changed for Mr Timothy Rupert Malyon on 2023-07-31 |
| 04/05/234 May 2023 | Confirmation statement made on 2023-05-04 with no updates |
| 27/02/2327 February 2023 | Total exemption full accounts made up to 2022-05-31 |
| 31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
| 29/06/2129 June 2021 | Unaudited abridged accounts made up to 2020-05-31 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-05-04 with no updates |
| 31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
| 31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
| 27/02/2027 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
| 31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
| 09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES |
| 28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
| 14/05/1814 May 2018 | CONFIRMATION STATEMENT MADE ON 04/05/18, NO UPDATES |
| 12/04/1812 April 2018 | 31/05/17 UNAUDITED ABRIDGED |
| 31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
| 09/05/179 May 2017 | CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
| 23/06/1623 June 2016 | Annual return made up to 4 May 2016 with full list of shareholders |
| 31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
| 26/02/1626 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
| 31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
| 29/05/1529 May 2015 | Annual return made up to 4 May 2015 with full list of shareholders |
| 27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. TIMOTHY RUPERT MALYON / 20/01/2014 |
| 03/06/143 June 2014 | Annual return made up to 4 May 2014 with full list of shareholders |
| 03/06/143 June 2014 | DIRECTOR'S CHANGE OF PARTICULARS / MR. NICHOLAS JOHN MALYON / 20/01/2014 |
| 31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
| 04/03/144 March 2014 | REGISTERED OFFICE CHANGED ON 04/03/2014 FROM 15 BEDFORD SQUARE LONDON WC1B 3JA UNITED KINGDOM |
| 24/02/1424 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
| 31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
| 13/05/1313 May 2013 | Annual return made up to 4 May 2013 with full list of shareholders |
| 30/01/1330 January 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
| 09/05/129 May 2012 | Annual return made up to 4 May 2012 with full list of shareholders |
| 04/05/114 May 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company