Advanced company searchLink opens in new window

MASKREYS LIMITED

Company number 00427084

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)
15 Mar 2023 REST-MVL Restoration by order of court - previously in Members' Voluntary Liquidation
11 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
11 Jun 2015 4.71 Return of final meeting in a members' voluntary winding up
10 Apr 2015 4.68 Liquidators' statement of receipts and payments to 27 February 2015
25 Mar 2015 MR04 Satisfaction of charge 15 in full
05 Mar 2015 MR04 Satisfaction of charge 16 in full
05 Mar 2015 MR04 Satisfaction of charge 14 in full
05 Mar 2015 MR04 Satisfaction of charge 13 in full
07 Mar 2014 AD01 Registered office address changed from Darkley House Norton Canon Weobley Hereford Herefordshire HR4 7BT United Kingdom on 7 March 2014
06 Mar 2014 4.70 Declaration of solvency
06 Mar 2014 600 Appointment of a voluntary liquidator
06 Mar 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
08 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 23,905
24 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
31 Jan 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
30 Dec 2011 AA Full accounts made up to 31 March 2011
03 Aug 2011 AP03 Appointment of Mr Ricky Courtney Hallett as a secretary
03 Aug 2011 TM02 Termination of appointment of Howard Mellett as a secretary
01 Jun 2011 TM01 Termination of appointment of Ricky Hallett as a director
22 Mar 2011 AD01 Registered office address changed from 116/120 Whitchurch Road Cardiff CF14 3YL on 22 March 2011
25 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
01 Feb 2011 AA Full accounts made up to 31 March 2010
16 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 16
11 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders