- Company Overview for MASS MATERIAL HANDLING (1987) LIMITED (02172747)
- Filing history for MASS MATERIAL HANDLING (1987) LIMITED (02172747)
- People for MASS MATERIAL HANDLING (1987) LIMITED (02172747)
- More for MASS MATERIAL HANDLING (1987) LIMITED (02172747)
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
|
|
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
|
|
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
|
|
05 Oct 2012 | AA | Total exemption small company accounts made up to 31 December 2011 |