Advanced company searchLink opens in new window

MAST CLOTHING LTD

Company number 07062326

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)
23 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 27 November 2015
23 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
03 Dec 2014 4.68 Liquidators' statement of receipts and payments to 12 November 2014
15 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Nov 2013 4.20 Statement of affairs with form 4.19
14 Nov 2013 600 Appointment of a voluntary liquidator
14 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Nov 2013 AD01 Registered office address changed from the Barn Saddington Lodge Shearsby Road Saddington Leiceshire LE8 0QU United Kingdom on 7 November 2013
01 Oct 2013 SH01 Statement of capital following an allotment of shares on 22 July 2013
  • GBP 255
12 Jul 2013 MR01 Registration of charge 070623260002
20 May 2013 AP01 Appointment of Helen Worsley as a director
08 Jan 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 31 October 2012
07 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2012 SH03 Purchase of own shares.
09 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 08/01/2013
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 200
06 Nov 2012 SH01 Statement of capital following an allotment of shares on 1 October 2012
  • GBP 140
06 Nov 2012 SH10 Particulars of variation of rights attached to shares
21 Aug 2012 AP01 Appointment of Nicholas John Lovering as a director
25 Jul 2012 SH03 Purchase of own shares.
25 Jul 2012 SH03 Purchase of own shares.
13 Jul 2012 TM01 Termination of appointment of Stuart Haining as a director
10 Apr 2012 AD01 Registered office address changed from , Hall Farm Sywell Aerodrome Business Park, Sywell, Northampton, NN6 0BN, United Kingdom on 10 April 2012
13 Jan 2012 SH10 Particulars of variation of rights attached to shares