- Company Overview for MASTER TRIMMERS LTD (08606607)
- Filing history for MASTER TRIMMERS LTD (08606607)
- People for MASTER TRIMMERS LTD (08606607)
- Charges for MASTER TRIMMERS LTD (08606607)
- Insolvency for MASTER TRIMMERS LTD (08606607)
- More for MASTER TRIMMERS LTD (08606607)
| 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
|
|
| 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
|
|
| 13 Nov 2015 | SH01 |
Statement of capital following an allotment of shares on 1 October 2015
|
|
| 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 |