Advanced company searchLink opens in new window

MASTER SCRAP LIMITED

Company number 06045884

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Mar 2017 CS01 Confirmation statement made on 9 January 2017 with updates
10 Mar 2017 SOAS(A) Voluntary strike-off action has been suspended
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
07 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2017 AA Total exemption small company accounts made up to 31 December 2015
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
08 Jun 2016 AP04 Appointment of Regent Corporate Secretaries Ltd as a secretary on 3 June 2016
08 Jun 2016 AP01 Appointment of Mrs Margaret Ann Seville as a director on 3 June 2016
03 Jun 2016 AD01 Registered office address changed from 5th Floor 86 Jermyn Street London SW1Y 6AW to 1st Floor, Victory House, 99-101 Regent Street London W1B 4EZ on 3 June 2016
03 Jun 2016 TM01 Termination of appointment of Martin James Derbyshire as a director on 3 June 2016
03 Jun 2016 TM02 Termination of appointment of London Secretaries Limited as a secretary on 3 June 2016
24 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 2
09 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AR01 Annual return made up to 9 January 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 2
28 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Mar 2014 AP01 Appointment of Mr Martin James Derbyshire as a director
10 Mar 2014 TM01 Termination of appointment of Karen Yates as a director
14 Jan 2014 AR01 Annual return made up to 9 January 2014 with full list of shareholders
Statement of capital on 2014-01-14
  • GBP 2
08 May 2013 AP01 Appointment of Miss Karen Louise Yates as a director
08 May 2013 TM01 Termination of appointment of Stuart Bell-Scott as a director
27 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Jan 2013 AR01 Annual return made up to 9 January 2013 with full list of shareholders
17 Dec 2012 AP01 Appointment of Mr Stuart Bell-Scott as a director