Advanced company searchLink opens in new window

MAS STAFFING LTD

Company number 09066014

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
20 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Sep 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 LIQ10 Removal of liquidator by court order
23 Aug 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
27 Jul 2022 AD01 Registered office address changed from Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 27 July 2022
27 Jul 2022 600 Appointment of a voluntary liquidator
27 Jul 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-07-19
01 Mar 2022 MR01 Registration of charge 090660140004, created on 22 February 2022
12 Feb 2022 TM01 Termination of appointment of Craig Daniel Skelton as a director on 11 February 2022
25 Nov 2021 PSC07 Cessation of Work Forty Services Ltd as a person with significant control on 25 November 2021
25 Nov 2021 CS01 Confirmation statement made on 25 November 2021 with updates
25 Nov 2021 TM01 Termination of appointment of Christopher Paul Barrett as a director on 25 November 2021
25 Nov 2021 AD01 Registered office address changed from 25 st. Nicholas Place Leicester LE1 4LD England to Unit 14 Ashley Business Court Rawmarsh Road Rotherham S60 1RU on 25 November 2021
10 Nov 2021 CS01 Confirmation statement made on 10 November 2021 with updates
10 Nov 2021 AP01 Appointment of Mr Mark Antony Skelton as a director on 9 November 2021
09 Nov 2021 PSC02 Notification of Work Forty Services Ltd as a person with significant control on 1 November 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AP01 Appointment of Mr Christopher Paul Barrett as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Mark Antony Skelton as a director on 9 November 2021
09 Nov 2021 TM01 Termination of appointment of Timothy Barry Heappey as a director on 9 November 2021
09 Nov 2021 AD01 Registered office address changed from Unit 14 Ashley Business Centre Rawmarsh Road Rotherham S60 1RU England to 25 st. Nicholas Place Leicester LE1 4LD on 9 November 2021
20 May 2021 AA Micro company accounts made up to 30 June 2020
10 May 2021 CS01 Confirmation statement made on 9 May 2021 with no updates
01 Jun 2020 CS01 Confirmation statement made on 9 May 2020 with no updates