Advanced company searchLink opens in new window

IL MASCHIO LIMITED

Company number 05883062

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)
21 May 2014 GAZ2 Final Gazette dissolved following liquidation
21 Feb 2014 4.72 Return of final meeting in a creditors' voluntary winding up
04 Jun 2013 MR05 All of the property or undertaking has been released from charge 1
28 May 2013 600 Appointment of a voluntary liquidator
28 May 2013 4.20 Statement of affairs with form 4.19
28 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Aug 2012 AR01 Annual return made up to 20 July 2012 with full list of shareholders
Statement of capital on 2012-08-07
  • GBP 200
07 Aug 2012 CH01 Director's details changed for Ann Patricia Barrett on 19 July 2012
01 May 2012 AA Total exemption small company accounts made up to 31 July 2011
04 Aug 2011 AR01 Annual return made up to 20 July 2011 with full list of shareholders
15 Jun 2011 TM02 Termination of appointment of Ann Barrett as a secretary
07 Jun 2011 TM01 Termination of appointment of Helder Rebelo as a director
12 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
21 Jul 2010 CH01 Director's details changed for Helder Manuel Gaspar Rebelo on 20 July 2010
21 Jul 2010 CH01 Director's details changed for Ann Patricia Barrett on 20 July 2010
20 Jul 2010 AR01 Annual return made up to 20 July 2010 with full list of shareholders
30 Apr 2010 AA Total exemption small company accounts made up to 2 August 2009
15 Oct 2009 AR01 Annual return made up to 20 July 2009 with full list of shareholders
21 May 2009 AA Total exemption small company accounts made up to 27 July 2008
13 Aug 2008 363a Return made up to 20/07/08; full list of members
08 May 2008 AA Total exemption small company accounts made up to 31 July 2007
26 Sep 2007 288b Director resigned
10 Aug 2007 363a Return made up to 20/07/07; full list of members
10 Aug 2007 288c Director's particulars changed
17 Oct 2006 287 Registered office changed on 17/10/06 from: cumberland court, 80 mount street, nottingham, NG1 6HH