About

Registered Number: 05211585
Date of Incorporation: 20/08/2004 (19 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/04/2018 (6 years ago)
Registered Address: Rutland House 23-25 Friar Lane, Leicester, Leicestershire, LE1 5QQ

 

Malthouse Contractors Ltd was founded on 20 August 2004 with its registered office in Leicester, Leicestershire, it has a status of "Dissolved". Currently we aren't aware of the number of employees at the this organisation. The companies directors are Plant, Doreen, Plant, Joanna.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
PLANT, Doreen 24 May 2006 - 1
PLANT, Joanna 20 August 2004 24 May 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 10 April 2018
LIQ14 - N/A 10 January 2018
4.68 - Liquidator's statement of receipts and payments 31 January 2017
4.68 - Liquidator's statement of receipts and payments 29 January 2016
4.68 - Liquidator's statement of receipts and payments 27 January 2015
4.68 - Liquidator's statement of receipts and payments 27 January 2015
AD01 - Change of registered office address 07 December 2012
RESOLUTIONS - N/A 04 December 2012
RESOLUTIONS - N/A 04 December 2012
4.20 - N/A 04 December 2012
600 - Notice of appointment of Liquidator in a voluntary winding up 04 December 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 28 June 2012
AR01 - Annual Return 22 August 2011
CH01 - Change of particulars for director 22 August 2011
CH03 - Change of particulars for secretary 22 August 2011
AA - Annual Accounts 01 July 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 20 August 2010
AA - Annual Accounts 08 January 2010
363a - Annual Return 21 August 2009
AA - Annual Accounts 09 July 2009
363a - Annual Return 22 August 2008
AA - Annual Accounts 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 20 May 2008
AA - Annual Accounts 29 February 2008
288c - Notice of change of directors or secretaries or in their particulars 29 November 2007
363s - Annual Return 14 September 2007
363s - Annual Return 09 September 2007
287 - Change in situation or address of Registered Office 04 December 2006
288a - Notice of appointment of directors or secretaries 22 June 2006
AA - Annual Accounts 21 June 2006
288b - Notice of resignation of directors or secretaries 06 June 2006
363s - Annual Return 01 December 2005
225 - Change of Accounting Reference Date 29 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 2004
287 - Change in situation or address of Registered Office 29 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288a - Notice of appointment of directors or secretaries 21 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
288b - Notice of resignation of directors or secretaries 15 September 2004
NEWINC - New incorporation documents 20 August 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.