Advanced company searchLink opens in new window

MASH (THE FORGE) LIMITED

Company number 05504296

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)
09 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
09 Feb 2017 DS01 Application to strike the company off the register
14 Dec 2016 AD01 Registered office address changed from Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF England to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 14 December 2016
12 Dec 2016 CH01 Director's details changed for Michael James Wallace Ashley on 12 December 2016
18 Oct 2016 TM01 Termination of appointment of David Michael Forsey as a director on 14 October 2016
08 Feb 2016 AD01 Registered office address changed from Unit a, Brook Park East Shirebrook NG20 8RY to Grenville Court Britwell Road Burnham Buckinghamshire SL1 8DF on 8 February 2016
05 Feb 2016 AP04 Appointment of Eacotts International Limited as a secretary on 29 January 2016
05 Feb 2016 TM02 Termination of appointment of Cameron John Olsen as a secretary on 29 January 2016
03 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-03
  • GBP 2
16 Jul 2015 AA Accounts for a dormant company made up to 30 April 2015
30 Jan 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
16 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
31 Jan 2014 AR01 Annual return made up to 30 January 2014 with full list of shareholders
Statement of capital on 2014-01-31
  • GBP 2
14 Jan 2014 AP03 Appointment of Mr Cameron John Olsen as a secretary
14 Jan 2014 AP01 Appointment of Michael James Wallace Ashley as a director
10 Jan 2014 TM01 Termination of appointment of Robert Mellors as a director
10 Jan 2014 TM02 Termination of appointment of Robert Mellors as a secretary
13 Dec 2013 AA Total exemption small company accounts made up to 30 April 2013
13 Aug 2013 CH01 Director's details changed for Mr Robert Frank Mellors on 13 August 2013
13 Aug 2013 CH01 Director's details changed for Mr David Michael Forsey on 12 August 2013
30 Jan 2013 AR01 Annual return made up to 30 January 2013 with full list of shareholders
09 Jul 2012 AA Total exemption small company accounts made up to 30 April 2012
30 Jan 2012 AR01 Annual return made up to 30 January 2012 with full list of shareholders
08 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011