Advanced company searchLink opens in new window

MASTERTON HOMES LIMITED

Company number 05538989

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)
22 Aug 2015 GAZ2 Final Gazette dissolved following liquidation
22 May 2015 4.68 Liquidators' statement of receipts and payments to 11 May 2015
22 May 2015 4.71 Return of final meeting in a members' voluntary winding up
23 Apr 2014 AD01 Registered office address changed from Hollister Coombe Bottom Shere Guildford Surrey GU5 9TD United Kingdom on 23 April 2014
17 Apr 2014 4.70 Declaration of solvency
17 Apr 2014 600 Appointment of a voluntary liquidator
17 Apr 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
17 Sep 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
16 Aug 2013 AA Total exemption small company accounts made up to 31 August 2012
18 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
16 Aug 2012 AA Total exemption small company accounts made up to 31 August 2011
29 Nov 2011 CH01 Director's details changed for Mr Richard Makowski on 1 October 2011
02 Nov 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Sep 2011 CH01 Director's details changed for Mrs Janet Makowska on 15 September 2011
14 Sep 2011 DISS40 Compulsory strike-off action has been discontinued
13 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
30 Aug 2011 GAZ1 First Gazette notice for compulsory strike-off
07 Dec 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
22 Jun 2010 CERTNM Company name changed dss uk LIMITED\certificate issued on 22/06/10
  • RES15 ‐ Change company name resolution on 2010-06-20
22 Jun 2010 CONNOT Change of name notice
03 Jun 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-24
13 May 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-05-07
06 May 2010 TM01 Termination of appointment of Jamie Constable as a director
06 May 2010 TM01 Termination of appointment of Three V Corporate Venturing Llp as a director
06 May 2010 AP01 Appointment of Mrs Janet Makowska as a director