Advanced company searchLink opens in new window

MASCOTTE GB LIMITED

Company number 07561255

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)
06 Feb 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Nov 2017 GAZ1(A) First Gazette notice for voluntary strike-off
08 Nov 2017 DS01 Application to strike the company off the register
26 Oct 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
30 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
23 Mar 2017 CS01 Confirmation statement made on 11 March 2017 with updates
22 Jun 2016 TM02 Termination of appointment of Graeme Robert Carpenter as a secretary on 31 March 2016
22 Jun 2016 TM01 Termination of appointment of Graeme Robert Carpenter as a director on 31 March 2016
21 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
01 Jun 2016 AD01 Registered office address changed from Unit 3 West Court Saxon Business Park Hanbury Road Bromsgrove B60 4AD to 57 Moorview Way Skipton North Yorkshire BD23 2JW on 1 June 2016
16 Mar 2016 AR01 Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
16 Mar 2015 AR01 Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
23 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Apr 2014 AR01 Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
09 May 2013 AR01 Annual return made up to 11 March 2013 with full list of shareholders
02 Nov 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Aug 2012 AD01 Registered office address changed from Qsup Unit 1 Bordesley Park Farm Dagnell End Road Redditch B98 9BH on 22 August 2012
11 Apr 2012 AR01 Annual return made up to 11 March 2012 with full list of shareholders
11 Apr 2012 CH01 Director's details changed for Graeme Robert Carpenter on 8 March 2012
11 Apr 2012 CH01 Director's details changed for Elizabeth Esser on 8 March 2012
11 Apr 2012 CH03 Secretary's details changed for Graeme Robert Carpenter on 8 March 2012
04 Nov 2011 SH01 Statement of capital following an allotment of shares on 27 October 2011
  • GBP 100
01 Nov 2011 AA01 Current accounting period shortened from 31 March 2012 to 31 December 2011