Advanced company searchLink opens in new window

MASERCO (UK) LTD

Company number 05940999

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)
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
  • LRESSP ‐ Special resolution to wind up on 2021-12-17
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
  • GBP 60,000
03 Oct 2019 SH01 Statement of capital following an allotment of shares on 11 April 2019
  • GBP 57,500
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