MASTER-PLAN SYSTEMS LIMITED

6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ
StatusLIQUIDATION
Company No.04976028
CategoryPrivate Limited Company
Incorporated25 Nov 2003
Age20 years, 6 months, 24 days
JurisdictionEngland Wales

SUMMARY

MASTER-PLAN SYSTEMS LIMITED is an liquidation private limited company with number 04976028. It was incorporated 20 years, 6 months, 24 days ago, on 25 November 2003. The company address is 6 Festival Building 6 Festival Building, Saltaire, BD17 7DQ.



Company Fillings

Liquidation disclaimer notice

Date: 18 Jan 2024

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Nov 2023

Action Date: 09 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-09

Old address: 14 Peckover Street Little Germany Bradford West Yorkshire BD1 5BD

New address: 6 Festival Building Ashley Lane Saltaire BD17 7DQ

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Nov 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Nov 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Nov 2022

Action Date: 25 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 25 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 03 Dec 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-11-27

Psc name: Andrew Dunn

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2020

Action Date: 27 Nov 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2020-11-27

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2020

Action Date: 25 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-25

Documents

View document PDF

Change person director company with change date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Stuart Dunn

Change date: 2020-11-24

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-11-24

Officer name: Mrs Rachel Dunn

Documents

View document PDF

Change person secretary company with change date

Date: 25 Nov 2020

Action Date: 24 Nov 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Rachel Dunn

Change date: 2020-11-24

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Aug 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Rachel Dunn

Appointment date: 2020-04-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Aug 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-04-06

Officer name: Andrew Stuart Dunn

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Dec 2019

Action Date: 25 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-25

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Aug 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Capital name of class of shares

Date: 15 Jan 2019

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jan 2019

Action Date: 25 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-25

Documents

View document PDF

Notification of a person with significant control statement

Date: 26 Nov 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2018

Action Date: 09 Nov 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Dunn

Cessation date: 2018-11-09

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Nov 2017

Action Date: 25 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-25

Documents

View document PDF

Termination director company with name termination date

Date: 18 Jul 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Morgan

Termination date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 07 Jun 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-28

Officer name: Mr Thomas James Dunn

Documents

View document PDF

Confirmation statement with updates

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Nov 2015

Action Date: 25 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2014

Action Date: 25 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 25 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-25

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 049760280002

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Jun 2013

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 May 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2012

Action Date: 25 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Mar 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Mar 2012

Action Date: 25 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-25

Documents

View document PDF

Gazette notice compulsary

Date: 27 Mar 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 25 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 Jun 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Dec 2009

Action Date: 25 Nov 2009

Category: Annual-return

Type: AR01

Made up date: 2009-11-25

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: David Morgan

Documents

View document PDF

Change person director company with change date

Date: 11 Dec 2009

Action Date: 01 Nov 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-11-01

Officer name: Andrew Stuart Dunn

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 29 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Mar 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 21 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 25/11/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Apr 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Oct 2006

Action Date: 31 Dec 2005

Category: Accounts

Type: AA

Made up date: 2005-12-31

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Sep 2005

Action Date: 31 Dec 2004

Category: Accounts

Type: AA

Made up date: 2004-12-31

Documents

View document PDF

Legacy

Date: 26 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 25/11/04; full list of members

Documents

View document PDF

Legacy

Date: 04 Nov 2004

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 12 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Capital

Type: 88(2)R

Description: Ad 25/11/03--------- £ si 999@1=999 £ ic 1/1000

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/11/04 to 31/12/04

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Dec 2003

Category: Address

Type: 287

Description: Registered office changed on 19/12/03 from: 12 york place leeds west yorkshire LS1 2DS

Documents

View document PDF

Incorporation company

Date: 25 Nov 2003

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHILLI PEPPER SOFTWARE LIMITED

HOP END SHERRIDGE ROAD,MALVERN,WR13 5DB

Number:11330531
Status:ACTIVE
Category:Private Limited Company

DECOUBROUGH ESTATES LIMITED

290 MAPLIN WAY NORTH,SOUTHEND-ON-SEA,SS1 3NZ

Number:03085678
Status:ACTIVE
Category:Private Limited Company

DHAKAL PROPERTIES LTD

59 ELLON WAY,PAISLEY,PA3 4BW

Number:SC578069
Status:ACTIVE
Category:Private Limited Company

NEW FOREST ASBESTOS SOLUTIONS LTD

158 BEECH CRESCENT,HYTHE,SO45 3QD

Number:11650352
Status:ACTIVE
Category:Private Limited Company

SCI-SUPPLY LIMITED

TARN HOUSE 77 HIGH STREET,LEEDS,LS19 7SP

Number:11731914
Status:ACTIVE
Category:Private Limited Company

ST.JOHN'S NURSERIES (NORTH DEVON) LIMITED

ST JOHNS GARDEN CENTRE,BARNSTAPLE,EX32 9DD

Number:00612259
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source