Advanced company searchLink opens in new window

MASKERY OPTICAL CO. LIMITED

Company number 00735814

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Sep 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jun 2019 DS01 Application to strike the company off the register
14 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Oct 2018 CS01 Confirmation statement made on 26 September 2018 with no updates
23 Oct 2017 AA Micro company accounts made up to 31 March 2017
23 Oct 2017 AD01 Registered office address changed from Seagrave Street Newcastle Under Lyme Stoke-on-Trent Staffs ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 23 October 2017
05 Oct 2017 CS01 Confirmation statement made on 26 September 2017 with no updates
03 Oct 2016 CS01 Confirmation statement made on 26 September 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
29 Sep 2015 AR01 Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
  • GBP 20,000
18 Aug 2015 AA Total exemption full accounts made up to 31 March 2015
06 Oct 2014 AR01 Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 20,000
11 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 20,000
16 Aug 2013 AA Total exemption full accounts made up to 31 March 2013
10 Dec 2012 AD01 Registered office address changed from Maskery Optical Co Ltd Seagrave Street Newcastle Staffordshire ST5 1LB United Kingdom on 10 December 2012
07 Dec 2012 AR01 Annual return made up to 26 September 2012 with full list of shareholders
07 Dec 2012 AD01 Registered office address changed from the Works Brymbo Road Chesterton Newcastle Under Lyme Staffordshire on 7 December 2012
30 Aug 2012 AA Total exemption full accounts made up to 31 March 2012
06 Oct 2011 AR01 Annual return made up to 26 September 2011 with full list of shareholders
12 Sep 2011 AA Total exemption full accounts made up to 31 March 2011
29 Sep 2010 AR01 Annual return made up to 26 September 2010 with full list of shareholders
29 Sep 2010 CH01 Director's details changed for Audrey Maskery on 25 September 2010
11 Aug 2010 AA Total exemption full accounts made up to 31 March 2010