Advanced company searchLink opens in new window

MASTERBUILD CONSTRUCTION SWANSEA LTD

Company number 11794563

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 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jul 2021 GAZ1(A) First Gazette notice for voluntary strike-off
25 Jun 2021 DS01 Application to strike the company off the register
19 May 2021 AA Micro company accounts made up to 30 April 2021
19 May 2021 AA01 Previous accounting period shortened from 28 July 2021 to 30 April 2021
31 Mar 2021 AD01 Registered office address changed from Haywood House South Haywood House South Dumfries Place Cardiff Cardiff CF10 3GA United Kingdom to Haywood House South Dumfries Place Cardiff CF10 3GA on 31 March 2021
31 Mar 2021 CS01 Confirmation statement made on 28 January 2021 with updates
31 Mar 2021 TM01 Termination of appointment of Carnegie Capital Partners Limited as a director on 20 March 2020
29 Jan 2021 AA Micro company accounts made up to 28 July 2020
21 Jan 2021 AA01 Previous accounting period extended from 31 January 2020 to 28 July 2020
31 Mar 2020 PSC01 Notification of Andrew James Carnegie as a person with significant control on 20 March 2020
30 Mar 2020 PSC07 Cessation of Paul Murphy as a person with significant control on 20 March 2020
30 Mar 2020 TM01 Termination of appointment of Carnegie Capital Partners Ltd as a director on 20 March 2020
30 Mar 2020 AP01 Appointment of Mr Andrew James Carnegie as a director on 20 March 2020
18 Feb 2020 TM01 Termination of appointment of Paul Murphy as a director on 31 January 2020
10 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with updates
10 Feb 2020 AP02 Appointment of Carnegie Capital Partners Ltd as a director on 31 January 2020
03 Feb 2020 AP02 Appointment of Carnegie Capital Partners Limited as a director on 31 January 2020
03 Feb 2020 AP02 Appointment of Carnegie Capital Limited as a director on 27 January 2020
27 Jan 2020 AP03 Appointment of Mr Andrew Carnegie as a secretary on 23 January 2020
29 Nov 2019 TM01 Termination of appointment of Nicola Murphy as a director on 29 November 2019
29 Nov 2019 PSC01 Notification of Paul Murphy as a person with significant control on 11 November 2019
29 Nov 2019 PSC07 Cessation of Nicola Murphy as a person with significant control on 11 November 2019
29 Nov 2019 AD01 Registered office address changed from Haywood House South Dumfries Place Cardiff CF10 3GA to Haywood House South Haywood House South Dumfries Place Cardiff Cardiff CF10 3GA on 29 November 2019
29 Nov 2019 AP01 Appointment of Mr Paul Murphy as a director on 18 November 2019