Advanced company searchLink opens in new window

MAS FINANCIAL SOLUTIONS LIMITED

Company number 10483314

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)
21 Dec 2022 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Aug 2021 600 Appointment of a voluntary liquidator
06 Aug 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-07-22
06 Aug 2021 LIQ02 Statement of affairs
03 Aug 2021 AD01 Registered office address changed from Woodlands Weston Road Weston-on-Trent Derby DE72 2BH England to C/O Lb Insolvency Solutions Limited Swift House Ground Floor 18 Hoffmanns Way Chelmsford Essex CM1 1GU on 3 August 2021
02 Feb 2021 CS01 Confirmation statement made on 2 February 2021 with updates
02 Feb 2021 AP01 Appointment of Mr Gavin Dickson as a director on 20 October 2020
02 Feb 2021 PSC01 Notification of Gavin Dickson as a person with significant control on 20 October 2020
02 Feb 2021 PSC07 Cessation of John James Dickson as a person with significant control on 20 October 2020
02 Feb 2021 TM01 Termination of appointment of John James Dickson as a director on 20 October 2020
28 Jul 2020 AA Total exemption full accounts made up to 30 November 2019
08 Jul 2020 AD01 Registered office address changed from 39 High Street Orpington BR6 0JE United Kingdom to Woodlands Weston Road Weston-on-Trent Derby DE72 2BH on 8 July 2020
07 Jul 2020 CS01 Confirmation statement made on 7 July 2020 with updates
07 Jul 2020 AP01 Appointment of Mr John James Dickson as a director on 3 July 2020
07 Jul 2020 PSC01 Notification of John James Dickson as a person with significant control on 3 July 2020
07 Jul 2020 TM01 Termination of appointment of Tracy Fox as a director on 3 July 2020
07 Jul 2020 PSC07 Cessation of Tracy Fox as a person with significant control on 3 July 2020
29 Nov 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
08 Aug 2019 AA Total exemption full accounts made up to 30 November 2018
28 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
17 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
03 Nov 2017 CS01 Confirmation statement made on 3 November 2017 with no updates
17 Nov 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2016-11-17
  • GBP 100