Advanced company searchLink opens in new window

MASTER INTERIORS (UK) LTD

Company number 05427143

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
12 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 20 November 2020
19 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 20 November 2019
18 Dec 2018 AD01 Registered office address changed from Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR England to Quadrant House 4 Thomas More Square London E1W 1YW on 18 December 2018
14 Dec 2018 600 Appointment of a voluntary liquidator
14 Dec 2018 LIQ02 Statement of affairs
14 Dec 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-11-21
26 Feb 2018 CS01 Confirmation statement made on 21 January 2018 with updates
26 Jan 2018 AD01 Registered office address changed from Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF England to Trilogy Suite 9 Church Street Wednesfield Wolverhampton West Midlands WV11 1SR on 26 January 2018
29 Dec 2017 AA Unaudited abridged accounts made up to 31 March 2017
16 Aug 2017 TM02 Termination of appointment of Vickers Reynolds & Co Ltd as a secretary on 15 August 2017
16 Aug 2017 AD01 Registered office address changed from Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW England to Trilogy Suite Retreat Street Wolverhampton West Midlands WV3 0JF on 16 August 2017
22 Mar 2017 CS01 Confirmation statement made on 21 January 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Jul 2016 AD01 Registered office address changed from The Stables Old Forge Trading Est Dudley Road Stourbridge West Midlands DY9 8EL to Cable Plaza Waterfront West Dudley Road Brierley Hill West Midlands DY5 1LW on 4 July 2016
20 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
19 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-04-18
  • GBP 100
23 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Jan 2015 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 100
06 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
21 May 2014 DISS40 Compulsory strike-off action has been discontinued
20 May 2014 GAZ1 First Gazette notice for compulsory strike-off
14 May 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 100