Advanced company searchLink opens in new window

MASTER DECK LIMITED

Company number 05338007

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 May 2017 LIQ03 Liquidators' statement of receipts and payments to 21 March 2017
18 May 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Apr 2016 4.20 Statement of affairs with form 4.19
07 Apr 2016 600 Appointment of a voluntary liquidator
07 Apr 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-03-22
03 Mar 2016 AD01 Registered office address changed from Suite F7 Adelphi Mill Grimshaw Lane Bollington Cheshire SK10 5JB to Unit 8B Marina Court Castle Street Hull HU1 1TJ on 3 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
18 Dec 2015 TM02 Termination of appointment of Gary Neville Burrows as a secretary on 31 August 2015
18 Dec 2015 TM01 Termination of appointment of Gary Neville Burrows as a director on 31 August 2015
18 Nov 2015 TM01 Termination of appointment of Sue Eileen Hicks as a director on 18 September 2015
20 Jan 2015 AR01 Annual return made up to 20 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 1,335
11 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
20 Jan 2014 AR01 Annual return made up to 20 January 2014 with full list of shareholders
Statement of capital on 2014-01-20
  • GBP 1,335
05 Jan 2014 AA Total exemption small company accounts made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
19 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
02 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
31 Jan 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
08 Nov 2010 AA Total exemption small company accounts made up to 31 March 2010
25 Jan 2010 AR01 Annual return made up to 20 January 2010 with full list of shareholders
25 Jan 2010 AD01 Registered office address changed from 1 Endon Avenue Bollington Macclesfield SK10 5NL on 25 January 2010
25 Jan 2010 CH03 Secretary's details changed for Gary Neville Burrows on 20 January 2010