Advanced company searchLink opens in new window

MASTERTON & WEBB LIMITED

Company number 04379443

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)
07 Feb 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2011 DS01 Application to strike the company off the register
01 Apr 2011 AA Total exemption small company accounts made up to 31 December 2009
23 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
22 Feb 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
Statement of capital on 2011-02-22
  • GBP 2
11 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Aug 2010 AP01 Appointment of Paulette Omel Archibald as a director
26 Aug 2010 AD01 Registered office address changed from Lawford House, 4th Floor Albert Place London N3 1RL United Kingdom on 26 August 2010
26 Aug 2010 TM01 Termination of appointment of Androula Athanasiou as a director
04 Aug 2010 TM02 Termination of appointment of Amicorp (Uk) Secretaries Limited as a secretary
04 Aug 2010 AD01 Registered office address changed from 4th Floor 41 Trinity Square London EC3N 4DJ on 4 August 2010
11 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
11 Mar 2010 CH04 Secretary's details changed for Amicorp (Uk) Secretaries Limited on 22 February 2010
11 Mar 2010 CH01 Director's details changed for Androula Athanasiou on 22 February 2010
15 Oct 2009 AA Total exemption full accounts made up to 31 December 2008
30 Apr 2009 363a Return made up to 22/02/09; full list of members; amend
11 Mar 2009 363a Return made up to 22/02/09; full list of members
30 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
29 Aug 2008 AA Total exemption full accounts made up to 31 December 2006
19 Jun 2008 363a Return made up to 22/02/08; full list of members
19 Jun 2008 288c Secretary's Change of Particulars / amicorp (uk) secretaries LIMITED / 01/03/2007 / HouseName/Number was: , now: 3RD; Street was: amicorp house, now: floor, 5 lloyds avenue,; Area was: 81 fenchurch street, now: ; Post Code was: EC3M 4BT, now: EC3N 3AE
29 Apr 2008 AA Total exemption full accounts made up to 31 December 2005
22 Aug 2007 AAMD Amended full accounts made up to 31 December 2004
29 May 2007 287 Registered office changed on 29/05/07 from: 41 trinity square london EC3N 4DJ