Advanced company searchLink opens in new window

MASS CONTRACTS LIMITED

Company number 03050838

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 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
15 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
17 Jul 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jul 2014 4.68 Liquidators' statement of receipts and payments to 6 May 2014
20 May 2013 4.20 Statement of affairs with form 4.19
20 May 2013 600 Appointment of a voluntary liquidator
20 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 May 2013 AD01 Registered office address changed from Middletonmurray House Station Road Sidcup Kent DA15 7AB United Kingdom on 13 May 2013
17 Dec 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
Statement of capital on 2012-12-17
  • GBP 100
04 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Nov 2011 AR01 Annual return made up to 31 October 2011 with full list of shareholders
28 Nov 2011 AA01 Previous accounting period extended from 31 March 2011 to 30 September 2011
28 Nov 2011 TM01 Termination of appointment of Angela Jane Middleton as a director on 1 April 2011
04 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
04 May 2011 AD01 Registered office address changed from 124a Station Road Sidcup Kent DA15 7AB on 4 May 2011
26 Apr 2011 AP01 Appointment of Mrs Angela Jane Middleton as a director
25 Nov 2010 CH01 Director's details changed for Mr Stephen Alfred Benjamin Middleton on 1 November 2010
18 Oct 2010 AA Total exemption small company accounts made up to 31 March 2010
27 Sep 2010 TM02 Termination of appointment of Angela Middleton as a secretary
22 Jun 2010 AR01 Annual return made up to 27 April 2010 with full list of shareholders
01 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
01 Mar 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Oct 2009 AR01 Annual return made up to 27 April 2009 with full list of shareholders
08 May 2009 363a Return made up to 27/04/09; full list of members