Advanced company searchLink opens in new window

MASTER TRIMMERS LTD

Company number 08606607

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
04 Mar 2025 GAZ2 Final Gazette dissolved following liquidation
04 Dec 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
30 Apr 2024 AD01 Registered office address changed from 14 Bonhill Street London EC2A 4BX to 14 Bonhill Street London EC2A 4BX on 30 April 2024
12 Apr 2024 AD01 Registered office address changed from Allan House 10 John Princes Street London W1G 0AH United Kingdom to 14 Bonhill Street London EC2A 4BX on 12 April 2024
29 Jan 2024 LIQ03 Liquidators' statement of receipts and payments to 27 November 2023
27 Jan 2023 LIQ03 Liquidators' statement of receipts and payments to 27 November 2022
21 Jan 2022 LIQ03 Liquidators' statement of receipts and payments to 27 November 2021
10 Dec 2019 LIQ02 Statement of affairs
10 Dec 2019 600 Appointment of a voluntary liquidator
10 Dec 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-11-28
20 Nov 2019 AD01 Registered office address changed from 72 Battersea Rise London SW11 1EH England to Allan House 10 John Princes Street London W1G 0AH on 20 November 2019
28 May 2019 CS01 Confirmation statement made on 14 May 2019 with updates
26 Mar 2019 MR01 Registration of charge 086066070001, created on 25 March 2019
21 Mar 2019 AA Micro company accounts made up to 30 June 2018
14 May 2018 CS01 Confirmation statement made on 14 May 2018 with no updates
03 Apr 2018 AA Micro company accounts made up to 30 June 2017
13 Jan 2018 TM02 Termination of appointment of Mark Richardson as a secretary on 13 January 2018
07 Aug 2017 AD01 Registered office address changed from C/O C/O 272 Wilford Lane Wilford Nottingham NG11 7AW England to 72 Battersea Rise London SW11 1EH on 7 August 2017
30 May 2017 CS01 Confirmation statement made on 15 May 2017 with updates
27 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
01 Mar 2017 TM01 Termination of appointment of Kane William Bonner-Smith as a director on 1 March 2017
15 Jul 2016 AR01 Annual return made up to 15 May 2016 with full list of shareholders
Statement of capital on 2016-07-15
  • GBP 120
13 Nov 2015 SH01 Statement of capital following an allotment of shares on 1 October 2015
  • GBP 120
28 Oct 2015 AP01 Appointment of Mr Kane William Bonner-Smith as a director on 28 October 2015
30 Jun 2015 AA Accounts for a dormant company made up to 30 June 2015