Advanced company searchLink opens in new window

MASKERY NEWTON GROUP LIMITED

Company number 04212624

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
04 Jun 2018 AA Micro company accounts made up to 31 March 2018
15 May 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
01 Nov 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-10-26
22 Sep 2017 AA Micro company accounts made up to 31 March 2017
11 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
03 Mar 2017 AD01 Registered office address changed from Seagrave Street Newcastle Staffordshire ST5 1LB to 80-82 Church Street Stoke-on-Trent ST4 1BS on 3 March 2017
08 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 CH01 Director's details changed for Marie Newton on 1 September 2016
05 Sep 2016 CH01 Director's details changed for Mr David Alan Newton on 1 September 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 10,000
07 Aug 2015 AA Total exemption small company accounts made up to 31 March 2015
12 May 2015 AR01 Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 10,000
08 Sep 2014 AA Total exemption small company accounts made up to 31 March 2014
09 May 2014 AR01 Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-05-09
  • GBP 10,000
22 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
10 May 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
30 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
10 May 2012 AR01 Annual return made up to 8 May 2012 with full list of shareholders
30 Apr 2012 AP03 Appointment of Marie Bernadette Newton as a secretary
30 Apr 2012 TM02 Termination of appointment of Ann Sillitoe as a secretary
05 Apr 2012 AD01 Registered office address changed from the Works Brymbo Road Cross Heath Newcastle Staffordshire ST5 9HU on 5 April 2012
12 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011