MASTERFEN LIMITED
Status | DISSOLVED |
Company No. | 07173813 |
Category | Private Limited Company |
Incorporated | 02 Mar 2010 |
Age | 14 years, 3 months, 1 day |
Jurisdiction | England Wales |
Dissolution | 07 Aug 2022 |
Years | 1 year, 9 months, 27 days |
SUMMARY
MASTERFEN LIMITED is an dissolved private limited company with number 07173813. It was incorporated 14 years, 3 months, 1 day ago, on 02 March 2010 and it was dissolved 1 year, 9 months, 27 days ago, on 07 August 2022. The company address is GREENHALGH & CO CHARTERED ACCOUNTANTS GREENHALGH & CO CHARTERED ACCOUNTANTS, Burton Upon Trent, DE13 0AT, Staffordshire.
Company Fillings
Liquidation compulsory defer dissolution
Date: 15 Oct 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.04
Documents
Liquidation compulsory completion
Date: 15 Oct 2015
Category: Insolvency
Sub Category: Compulsory
Type: L64.07
Documents
Liquidation compulsory winding up order
Date: 11 Jul 2013
Category: Insolvency
Type: COCOMP
Documents
Liquidation compulsory notice winding up order
Date: 11 Jul 2013
Category: Insolvency
Sub Category: Compulsory
Type: F14
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 26 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dawn Spooner
Documents
Annual return company with made up date full list shareholders
Date: 03 Apr 2012
Action Date: 02 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-02
Documents
Accounts with accounts type total exemption small
Date: 12 Aug 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Mar 2011
Action Date: 02 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-02
Documents
Move registers to sail company
Date: 23 Mar 2011
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mrs Dawn Hamilton Spooner
Change date: 2011-03-02
Documents
Change person director company with change date
Date: 23 Mar 2011
Action Date: 02 Mar 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Stephen Hamilton Spooner
Change date: 2011-03-02
Documents
Legacy
Date: 08 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Change registered office address company with date old address
Date: 08 Apr 2010
Action Date: 08 Apr 2010
Category: Address
Type: AD01
Old address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
Change date: 2010-04-08
Documents
Some Companies
K & B ACCOUNTANCY GROUP 1ST FLOOR, THE SOUTH QUAY BUILDING,LONDON,E14 9SH
Number: | 08662165 |
Status: | ACTIVE |
Category: | Private Limited Company |
LANGRIG EAST GILLS,THURSO,KW14 7UQ
Number: | SC497976 |
Status: | ACTIVE |
Category: | Private Limited Company |
HORIZON HOUSE,SHEFFIELD,S8 9QR
Number: | 07556444 |
Status: | ACTIVE |
Category: | Private Limited Company |
WATERSIDE PARK, LIVINGSTONE ROAD,EAST YORKSHIRE,HU13 0EG
Number: | 05700526 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SOVEREIGN HOUSE,ROCHFORD,SS4 1AS
Number: | 06538258 |
Status: | ACTIVE |
Category: | Private Limited Company |
PYLE GARDEN VILLAGE,BRIDGEND,CF33 6BJ
Number: | 10563056 |
Status: | ACTIVE |
Category: | Private Limited Company |