Advanced company searchLink opens in new window

MASEYS CAFE RESTAURANT LTD

Company number 09285591

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)
03 Sep 2025 LIQ02 Statement of affairs
03 Sep 2025 600 Appointment of a voluntary liquidator
11 Jul 2025 AD01 Registered office address changed from Unit 1 Enterprise Works East Common Lane Scunthorpe DN16 1DD England to Regan Groom Laughton Gainsborough DN21 3QE on 11 July 2025
10 Oct 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Sep 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2023 TM01 Termination of appointment of Gemma Leanne Parkinson as a director on 31 March 2022
13 Dec 2022 CS01 Confirmation statement made on 29 October 2022 with no updates
19 Jul 2022 AA Micro company accounts made up to 31 October 2021
02 Dec 2021 CS01 Confirmation statement made on 29 October 2021 with no updates
21 Jul 2021 AA Micro company accounts made up to 31 October 2020
08 Dec 2020 CS01 Confirmation statement made on 29 October 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
17 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with no updates
30 Jul 2019 AA Micro company accounts made up to 31 October 2018
12 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with no updates
31 Jul 2018 AA Unaudited abridged accounts made up to 31 October 2017
06 Dec 2017 AD01 Registered office address changed from 75 Marshfield Road Goole East Yorkshire DN14 5JQ to Unit 1 Enterprise Works East Common Lane Scunthorpe DN16 1DD on 6 December 2017
06 Dec 2017 CS01 Confirmation statement made on 29 October 2017 with no updates
04 Oct 2017 MR01 Registration of charge 092855910001, created on 22 September 2017
26 May 2017 AA Total exemption small company accounts made up to 31 October 2016
29 Nov 2016 CS01 Confirmation statement made on 29 October 2016 with updates
29 Nov 2016 CH01 Director's details changed for Miss Gemma Leanne Follows on 29 November 2016
25 Apr 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Dec 2015 AR01 Annual return made up to 29 October 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 100
11 Dec 2015 CH01 Director's details changed for Mr Dean Michael Parkinson on 13 April 2015