MASTER FOAM (UK) LIMITED
Status | DISSOLVED |
Company No. | 08335552 |
Category | Private Limited Company |
Incorporated | 18 Dec 2012 |
Age | 11 years, 5 months, 16 days |
Jurisdiction | England Wales |
Dissolution | 27 Aug 2019 |
Years | 4 years, 9 months, 7 days |
SUMMARY
MASTER FOAM (UK) LIMITED is an dissolved private limited company with number 08335552. It was incorporated 11 years, 5 months, 16 days ago, on 18 December 2012 and it was dissolved 4 years, 9 months, 7 days ago, on 27 August 2019. The company address is Pioneer House Pioneer House, Accrington, BB5 1BL, Lancashire.
Company Fillings
Dissolved compulsory strike off suspended
Date: 06 Apr 2019
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with no updates
Date: 19 Aug 2018
Action Date: 18 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-18
Documents
Gazette filings brought up to date
Date: 02 Jun 2018
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption full
Date: 31 May 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Dissolved compulsory strike off suspended
Date: 12 May 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 22 Jun 2017
Action Date: 18 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-18
Documents
Accounts amended with accounts type total exemption full
Date: 21 Apr 2017
Action Date: 31 May 2016
Category: Accounts
Type: AAMD
Made up date: 2016-05-31
Documents
Change account reference date company current extended
Date: 16 Mar 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA01
Made up date: 2017-05-31
New date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Accounts with accounts type total exemption small
Date: 28 Jun 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Mar 2016
Action Date: 18 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-18
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jun 2015
Action Date: 22 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 083355520001
Charge creation date: 2015-06-22
Documents
Accounts with accounts type dormant
Date: 28 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Feb 2015
Action Date: 18 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-18
Documents
Change account reference date company previous shortened
Date: 16 Sep 2014
Action Date: 31 May 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-05-31
Documents
Accounts with accounts type dormant
Date: 08 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Gazette filings brought up to date
Date: 17 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2014
Action Date: 18 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-18
Documents
Change registered office address company with date old address
Date: 16 Jun 2014
Action Date: 16 Jun 2014
Category: Address
Type: AD01
Old address: 28 Merefield Street Rochdale Lancs OL11 3RU United Kingdom
Change date: 2014-06-16
Documents
Change person director company with change date
Date: 16 Jun 2014
Action Date: 18 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-18
Officer name: Zahir Aslam
Documents
Capital allotment shares
Date: 11 Jan 2013
Action Date: 19 Dec 2012
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2012-12-19
Documents
Appoint person director company with name
Date: 11 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Zahir Aslam
Documents
Termination director company with name
Date: 19 Dec 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elizabeth Davies
Documents
Some Companies
13 HOPE STREET,LANARK,ML11 7NL
Number: | SC527177 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O KROLL BUCHLER PHILLIPS LTD,WEST NILE STREET,
Number: | SC143999 |
Status: | RECEIVERSHIP |
Category: | Private Limited Company |
61 WHITEHILL ROAD,DARTFORD,DA1 4AB
Number: | 07691898 |
Status: | ACTIVE |
Category: | Private Limited Company |
YEW TREE COTTAGE,COBHAM,KT11 2SP
Number: | 04262385 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WARWICK CLOSE,PRESTON,PR2 3JN
Number: | 07811311 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6, CHERRYTREE FARM BLACKMORE END ROAD,HALSTEAD,CO9 3LZ
Number: | 07832462 |
Status: | ACTIVE |
Category: | Private Limited Company |