Advanced company searchLink opens in new window

MASS MATERIAL HANDLING (1987) LIMITED

Company number 02172747

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2020 DS01 Application to strike the company off the register
07 Oct 2019 AA Accounts for a dormant company made up to 31 December 2018
05 Aug 2019 CS01 Confirmation statement made on 13 July 2019 with no updates
28 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
24 Aug 2018 CS01 Confirmation statement made on 13 July 2018 with updates
24 Aug 2018 PSC01 Notification of Cornelia Kill- Frech as a person with significant control on 7 November 2017
24 Aug 2018 TM02 Termination of appointment of Eckhard Hell as a secretary on 7 November 2017
24 Aug 2018 PSC07 Cessation of Hans Otto Schwarze as a person with significant control on 7 November 2017
27 Nov 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Nov 2017 TM01 Termination of appointment of Hans Otto Schwarze as a director on 7 November 2017
09 Nov 2017 AP01 Appointment of Ms Corneila Kill-Frech as a director on 7 November 2017
26 Sep 2017 AA01 Previous accounting period shortened from 31 December 2016 to 30 December 2016
17 Aug 2017 CS01 Confirmation statement made on 13 July 2017 with no updates
02 Aug 2016 CS01 Confirmation statement made on 13 July 2016 with updates
14 Jun 2016 AA Accounts for a dormant company made up to 31 December 2015
02 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
14 Aug 2015 AR01 Annual return made up to 13 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
07 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
05 Sep 2014 AR01 Annual return made up to 13 July 2014 with full list of shareholders
Statement of capital on 2014-09-05
  • GBP 2
04 Sep 2014 AD01 Registered office address changed from C/O Armstrong Watson Central House 47 St. Pauls Street Leeds LS1 2TE England to 3Rd Floor 10 South Parade Leeds LS1 5QS on 4 September 2014
03 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
03 Sep 2013 AR01 Annual return made up to 13 July 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 2
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011