Advanced company searchLink opens in new window

MANUFACTURING MASTER METAL 365 LIMITED

Company number 10038169

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)
07 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
07 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 8 October 2022
11 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 8 October 2021
05 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 8 October 2020
13 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 8 October 2019
22 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 8 October 2018
24 Oct 2017 LIQ02 Statement of affairs
24 Oct 2017 600 Appointment of a voluntary liquidator
24 Oct 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-09
06 Oct 2017 AD01 Registered office address changed from 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom to C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA on 6 October 2017
28 Sep 2017 AP01 Appointment of Mrs Mhiriam Vasquez as a director on 2 April 2016
27 Sep 2017 TM01 Termination of appointment of Nerissa Dayrit as a director on 3 April 2016
16 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
26 May 2016 AP01 Appointment of Mrs Nerissa Dayrit as a director on 1 April 2016
25 May 2016 TM01 Termination of appointment of Ben Wilkes as a director on 2 April 2016
02 Mar 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-03-02
  • GBP 1