Advanced company searchLink opens in new window

MASTERMAILER HOLDINGS PLC

Company number 04390634

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 Nov 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Jun 2022 AD01 Registered office address changed from Bloxham Mill Barford Road Bloxham Oxfordshire OX15 4FF to Unit 13 Fisher and Partners Princes Drive Estate Coventry Road Kenilworth Warwickshire CV8 2FD on 6 June 2022
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
06 May 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
30 Dec 2019 AA Full accounts made up to 30 June 2019
19 Dec 2019 AA01 Previous accounting period extended from 28 June 2019 to 30 June 2019
11 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
03 Jan 2019 AA Full accounts made up to 30 June 2018
05 Dec 2018 TM01 Termination of appointment of Fisher and Partners (Management Services) Ltd as a director on 29 November 2018
05 Dec 2018 AP01 Appointment of Mr James Anthony Harold Perry as a director on 29 November 2018
21 Sep 2018 AP02 Appointment of Fisher and Partners (Management Services) Ltd as a director on 21 September 2018
21 Sep 2018 AP03 Appointment of Mr Bryan James Fisher as a secretary on 21 September 2018
28 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
05 Jan 2018 AA Full accounts made up to 30 June 2017
04 Jan 2018 TM01 Termination of appointment of James Anthony Harold Perry as a director on 2 January 2018
23 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
16 Mar 2017 AA Full accounts made up to 30 June 2016
14 Dec 2016 AA01 Previous accounting period shortened from 29 June 2016 to 28 June 2016
06 May 2016 AA Full accounts made up to 30 June 2015
06 Apr 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 860,721.59
28 Dec 2015 AA01 Previous accounting period shortened from 30 June 2015 to 29 June 2015
30 May 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-05-30
  • GBP 860,721.59
08 Jan 2015 AA Full accounts made up to 30 June 2014
04 Apr 2014 AA Full accounts made up to 30 June 2013