Advanced company searchLink opens in new window

MASTER CONCRETE LIMITED

Company number 04152853

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 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
21 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 9 July 2017
07 Nov 2016 AD01 Registered office address changed from 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to C/O Harrisons Business Recovery & Insolvency (London) Limited 3rd Floor, Office 305 31 Southampton Row Holborn London WC1B 5HJ on 7 November 2016
21 Sep 2016 4.68 Liquidators' statement of receipts and payments to 9 July 2016
17 Sep 2015 4.68 Liquidators' statement of receipts and payments to 9 July 2015
16 Sep 2013 4.68 Liquidators' statement of receipts and payments to 9 July 2013
19 Jul 2012 AD01 Registered office address changed from Bedfont Road Bedfont Trading Estate Feltham Middlesex TW14 8EB on 19 July 2012
17 Jul 2012 4.20 Statement of affairs with form 4.19
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-07-10
29 Jun 2012 TM01 Termination of appointment of Ryan Geere as a director
29 Jun 2012 TM02 Termination of appointment of Ryan Geere as a secretary
09 Feb 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-02-09
  • GBP 100
06 Feb 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 December 2011
31 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
11 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
31 Jan 2011 AA Accounts for a small company made up to 30 April 2010
06 Feb 2010 AA Accounts for a small company made up to 30 April 2009
02 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
02 Feb 2010 CH01 Director's details changed for Mr Reginald Allan Gorman on 2 February 2010
02 Feb 2010 CH01 Director's details changed for Doreen Wright on 2 February 2010
29 Jul 2009 AA Accounts for a small company made up to 30 April 2008
02 Mar 2009 363a Return made up to 24/01/09; full list of members