Advanced company searchLink opens in new window

MASTER HOLDINGS LIMITED

Company number 03167459

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Nov 2014 DS01 Application to strike the company off the register
01 Apr 2014 AR01 Annual return made up to 4 March 2014
Statement of capital on 2014-04-01
  • GBP 100
17 Apr 2013 AR01 Annual return made up to 4 March 2013 with full list of shareholders
07 Mar 2013 CH01 Director's details changed for Mrs Jane Fitzgerald on 27 February 2013
07 Mar 2013 CH03 Secretary's details changed for Mrs Jane Fitzgerald on 27 February 2013
07 Mar 2013 AP01 Appointment of Mrs Jane Fitzgerald as a director on 27 February 2013
07 Mar 2013 AP03 Appointment of Mrs Jane Fitzgerald as a secretary on 27 February 2013
07 Mar 2013 TM02 Termination of appointment of Foxcon Limited as a secretary on 27 February 2013
02 Jan 2013 AD01 Registered office address changed from C/O Foxcon Limited the Granary Barlavington Lane Sutton Pulborough West Sussex RH20 1PN United Kingdom on 2 January 2013
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
17 Apr 2012 AR01 Annual return made up to 4 March 2012 with full list of shareholders
13 Mar 2012 AD01 Registered office address changed from 4th Floor Vantage House 78 Leadenhall Street London EC3A 3DH on 13 March 2012
13 Dec 2011 AP04 Appointment of Foxcon Limited as a secretary on 12 December 2011
13 Dec 2011 TM01 Termination of appointment of Robert Michael Gadsden as a director on 12 December 2011
13 Dec 2011 TM02 Termination of appointment of Robert Michael Gadsden as a secretary on 12 December 2011
13 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 AA Accounts made up to 31 March 2010
28 May 2011 DISS40 Compulsory strike-off action has been discontinued
25 May 2011 AR01 Annual return made up to 4 March 2011 with full list of shareholders
25 May 2011 CH01 Director's details changed for Neil Graham Fitzgerald on 31 December 2010
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2010 AR01 Annual return made up to 4 March 2010 with full list of shareholders
30 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009