- Company Overview for MASERCO (UK) LTD (05940999)
- Filing history for MASERCO (UK) LTD (05940999)
- People for MASERCO (UK) LTD (05940999)
- Insolvency for MASERCO (UK) LTD (05940999)
- More for MASERCO (UK) LTD (05940999)
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) |
---|---|---|---|
20 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
16 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 16 December 2022 | |
08 Jan 2022 | AD01 | Registered office address changed from 90/92 King Street Maidstone ME14 1BH England to Mountview Court 1148 High Road Whetstone London N20 0RA on 8 January 2022 | |
08 Jan 2022 | LIQ01 | Declaration of solvency | |
08 Jan 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2022 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2021 | CS01 | Confirmation statement made on 20 September 2021 with no updates | |
04 Oct 2021 | PSC04 | Change of details for Mr. David Willoughby as a person with significant control on 1 October 2021 | |
28 Jun 2021 | AA | Micro company accounts made up to 30 September 2020 | |
01 Feb 2021 | TM01 | Termination of appointment of Paul Martindale Taylor as a director on 14 August 2020 | |
12 Oct 2020 | CS01 | Confirmation statement made on 20 September 2020 with updates | |
12 Oct 2020 | AD02 | Register inspection address has been changed from Flat 13 Fellows Court 34 Morland Road Croydon CR0 6AZ England to 60 Fairfax Road Teddington TW11 9BZ | |
14 May 2020 | AD01 | Registered office address changed from C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH to 90/92 King Street Maidstone ME14 1BH on 14 May 2020 | |
08 Jan 2020 | AA | Micro company accounts made up to 30 September 2019 | |
07 Oct 2019 | CS01 | Confirmation statement made on 20 September 2019 with updates | |
04 Oct 2019 | AD02 | Register inspection address has been changed from Flat 54 Orford Court Elmcourt Road London SE27 9DB England to Flat 13 Fellows Court 34 Morland Road Croydon CR0 6AZ | |
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 12 April 2019
|
|
03 Oct 2019 | SH01 |
Statement of capital following an allotment of shares on 11 April 2019
|
|
25 Mar 2019 | AA | Micro company accounts made up to 30 September 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr Paul Martindale Taylor as a director on 1 October 2018 | |
28 Jan 2019 | AP01 | Appointment of Mr David Willoughby Grantham as a director on 1 October 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Anja Paulley as a director on 30 September 2018 | |
28 Jan 2019 | TM01 | Termination of appointment of Gail Margaret Horler as a director on 30 September 2018 | |
11 Oct 2018 | CS01 | Confirmation statement made on 20 September 2018 with updates |