Advanced company searchLink opens in new window

MAST PROPERTY SERVICES LTD

Company number 06833140

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 Oct 2024 AD01 Registered office address changed from Zeeta House 200 Upper Richmond Road Putney London SW15 2SH United Kingdom to C/O Frp Advisory, Ashcroft House Ervington Court Meridian Business Park Leicester LE19 1WL on 25 October 2024
25 Oct 2024 LIQ01 Declaration of solvency
25 Oct 2024 600 Appointment of a voluntary liquidator
25 Oct 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-10-14
18 Oct 2024 AA01 Previous accounting period extended from 30 June 2024 to 14 October 2024
10 Oct 2024 AA Total exemption full accounts made up to 30 June 2024
30 Apr 2024 CS01 Confirmation statement made on 2 March 2024 with updates
25 Mar 2024 AR01 Annual return made up to 3 March 2010 with full list of shareholders
  • ANNOTATION Replacement this document replaces the AR01 registered on 20/10/2010 as it was not properly delivered.
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2015
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2016
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2013
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2014
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2012
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2011
06 Mar 2024 RP04AR01 Second filing of the annual return made up to 2 March 2010
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2023
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2017
15 Feb 2024 RP04CS01 Second filing of Confirmation Statement dated 2 March 2022
12 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Approval of transfer of shares 06/02/2024
06 Feb 2024 SH01 Statement of capital following an allotment of shares on 16 December 2009
  • GBP 426,769
14 Dec 2023 AA Total exemption full accounts made up to 30 June 2023
30 Oct 2023 AP03 Appointment of Mr Matthew Stuart Harper Georges as a secretary on 24 May 2022
30 Oct 2023 TM02 Termination of appointment of Dwenna Vaughan Georges as a secretary on 24 May 2022
18 Oct 2023 PSC01 Notification of Matthew Stuart Harper Georges as a person with significant control on 19 July 2022
18 Oct 2023 PSC07 Cessation of Dwenna Vaughan Georges as a person with significant control on 24 May 2022