- Company Overview for MASTERLAY LIMITED (04035353)
- Filing history for MASTERLAY LIMITED (04035353)
- People for MASTERLAY LIMITED (04035353)
- Charges for MASTERLAY LIMITED (04035353)
- Insolvency for MASTERLAY LIMITED (04035353)
- More for MASTERLAY LIMITED (04035353)
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) |
---|---|---|---|
12 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Sep 2016 | CH01 | Director's details changed for Mr Keith Andrew Gent on 21 September 2016 | |
30 Dec 2015 | 4.68 | Liquidators' statement of receipts and payments to 30 October 2015 | |
21 Oct 2015 | MR04 | Satisfaction of charge 4 in full | |
13 May 2015 | AD01 | Registered office address changed from 90 st. Faiths Lane Norwich NR1 1NE England to Townshead House Crown Road Norwich NR1 3DT on 13 May 2015 | |
28 Apr 2015 | 1.4 | Notice of completion of voluntary arrangement | |
10 Nov 2014 | 4.20 | Statement of affairs with form 4.19 | |
10 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
10 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2014 | AD01 | Registered office address changed from Lancaster House, 87 Yarmouth Road, Norwich Norfolk NR7 0HF to 90 St. Faiths Lane Norwich NR1 1NE on 15 October 2014 | |
29 Sep 2014 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2014 | |
03 Sep 2014 | AR01 |
Annual return made up to 17 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
18 Jun 2014 | AA | Total exemption small company accounts made up to 25 July 2013 | |
07 Jan 2014 | SH06 |
Cancellation of shares. Statement of capital on 7 January 2014
|
|
07 Jan 2014 | SH03 | Purchase of own shares. | |
18 Nov 2013 | AA01 | Previous accounting period extended from 31 March 2013 to 31 July 2013 | |
18 Nov 2013 | AR01 | Annual return made up to 17 July 2013 with full list of shareholders | |
01 Aug 2013 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
20 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
08 Aug 2012 | AR01 | Annual return made up to 17 July 2012 with full list of shareholders | |
16 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Aug 2011 | AR01 | Annual return made up to 17 July 2011 with full list of shareholders | |
23 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
28 Oct 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 |