Advanced company searchLink opens in new window

MASTERS HARRIS LIMITED

Company number 05397225

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)
25 May 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
12 May 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2009 363s Return made up to 17/03/08; no change of members
10 Feb 2009 363s Return made up to 17/03/07; no change of members
15 Dec 2008 353 Location of register of members
18 Aug 2008 288c Director and Secretary's Change of Particulars / caroline masters / 01/08/2008 / HouseName/Number was: , now: 15; Street was: 9 maple court, now: slough road; Area was: st leonards road, now: ; Post Town was: old windsor, now: datchet; Post Code was: SL4 3EE, now: SL3 9AP
18 Aug 2008 288c Director's Change of Particulars / christopher masters / 01/08/2008 / HouseName/Number was: , now: 15; Street was: 9 maple court, now: slough road; Area was: st leonards road, now: ; Post Town was: old windsor, now: datchet; Post Code was: SL4 3EE, now: SL3 9AP
26 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
23 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
14 Dec 2006 287 Registered office changed on 14/12/06 from: 5 gables close, datchet slough berkshire SL3 9BB
14 Dec 2006 288c Director's particulars changed
14 Dec 2006 288c Secretary's particulars changed;director's particulars changed
12 Apr 2006 288a New director appointed
12 Apr 2006 288a New secretary appointed
12 Apr 2006 363a Return made up to 17/03/06; full list of members
12 Apr 2006 287 Registered office changed on 12/04/06 from: 108 bridgewater road berkhamsted hertfordshire HP4 1ED
12 Apr 2006 288b Director resigned
12 Apr 2006 288b Secretary resigned
19 May 2005 288c Director's particulars changed
19 May 2005 288c Secretary's particulars changed;director's particulars changed
17 Mar 2005 NEWINC Incorporation