Advanced company searchLink opens in new window

HUGO MASCIE-TAYLOR ASSOCIATES LIMITED

Company number 07928490

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 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 18 December 2017
06 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
02 Mar 2016 AA Total exemption small company accounts made up to 4 April 2015
06 Jan 2016 AD01 Registered office address changed from Baker Tilly 4th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Dakota House 25 Falcon Court Preston Farm Industrial Estate Stockton on Tees TS18 3TX on 6 January 2016
04 Jan 2016 4.70 Declaration of solvency
04 Jan 2016 600 Appointment of a voluntary liquidator
04 Jan 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-12-19
03 Mar 2015 AA Total exemption small company accounts made up to 4 April 2014
25 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
18 Feb 2015 AD01 Registered office address changed from Baker Tilly 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP to Baker Tilly 4Th Floor, Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 18 February 2015
15 Dec 2014 AA01 Previous accounting period shortened from 5 April 2014 to 4 April 2014
06 Feb 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
04 Feb 2014 AD01 Registered office address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP on 4 February 2014
01 Nov 2013 AA Total exemption small company accounts made up to 5 April 2013
21 May 2013 AA01 Previous accounting period extended from 31 January 2013 to 5 April 2013
06 Feb 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
12 Apr 2012 AD01 Registered office address changed from Rsm Tenon the Hamlet Hornbeam Park Harrogate North Yorkshire HG2 8RE United Kingdom on 12 April 2012
14 Mar 2012 CERTNM Company name changed hugo mascie-taylors associates LIMITED\certificate issued on 14/03/12
  • RES15 ‐ Change company name resolution on 2012-02-24
14 Mar 2012 CONNOT Change of name notice
30 Jan 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)