Advanced company searchLink opens in new window

MASTER PAINTMAKERS LTD

Company number 08399897

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)
13 Jun 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
21 Jan 2022 TM01 Termination of appointment of Arnold Joshua Kosky as a director on 18 January 2022
10 Jul 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
20 Apr 2021 AD01 Registered office address changed from PO Box 4385 08399897: Companies House Default Address Cardiff CF14 8LH to 7 Barrie Close Stratford-upon-Avon Warwickshire CV37 7JE on 20 April 2021
17 Dec 2020 RP05 Registered office address changed to PO Box 4385, 08399897: Companies House Default Address, Cardiff, CF14 8LH on 17 December 2020
14 Sep 2020 AD01 Registered office address changed from Unit 2/3, the Marina, Bridgefoot Stratford-upon-Avon CV37 6YY England to Stein Richards 10 London Mews London W2 1HY on 14 September 2020
14 Sep 2020 AA Micro company accounts made up to 31 March 2019
14 Sep 2020 CS01 Confirmation statement made on 29 March 2020 with no updates
07 Mar 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2019 CS01 Confirmation statement made on 29 March 2019 with no updates
31 Jan 2019 AA Total exemption full accounts made up to 31 March 2018
25 Jun 2018 TM02 Termination of appointment of Neville Mark Billson as a secretary on 25 June 2018
20 Jun 2018 DISS40 Compulsory strike-off action has been discontinued
19 Jun 2018 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2018 CS01 Confirmation statement made on 29 March 2018 with no updates
02 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
27 Nov 2017 TM01 Termination of appointment of Neville Mark Billson as a director on 27 November 2017
13 Sep 2017 TM01 Termination of appointment of Andrew Macgregor Mackenzie as a director on 1 September 2017
31 Mar 2017 AD01 Registered office address changed from The Design House Unit 2 - 3 Stratford Marina Stratford-upon-Avon Warwickshire CV37 6YY England to Unit 2/3, the Marina, Bridgefoot Stratford-upon-Avon CV37 6YY on 31 March 2017
29 Mar 2017 CS01 Confirmation statement made on 29 March 2017 with no updates
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 30 November 2016
  • GBP 1,142,500
20 Mar 2017 CS01 Confirmation statement made on 12 February 2017 with updates
16 Jan 2017 AA Total exemption small company accounts made up to 31 March 2016