MAS GROUP HOLDINGS LTD
Status | LIQUIDATION |
Company No. | 09614526 |
Category | Private Limited Company |
Incorporated | 29 May 2015 |
Age | 9 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
MAS GROUP HOLDINGS LTD is an liquidation private limited company with number 09614526. It was incorporated 9 years, 17 days ago, on 29 May 2015. The company address is Priory Lodge Priory Lodge, Cheltenham, GL52 6HH, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Nov 2023
Action Date: 10 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-06-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Sep 2022
Action Date: 10 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-06-10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 May 2022
Action Date: 10 Jun 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-06-10
Documents
Mortgage satisfy charge full
Date: 25 Mar 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 096145260001
Documents
Liquidation change of membership of creditors or liquidation committee
Date: 31 Jul 2020
Category: Insolvency
Type: COM2
Documents
Liquidation establishment of creditors or liquidation committee
Date: 16 Jul 2020
Category: Insolvency
Type: COM1
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Jul 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Jun 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 23 Jun 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Confirmation statement with no updates
Date: 15 Jun 2020
Action Date: 29 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-29
Documents
Change registered office address company with date old address new address
Date: 28 May 2020
Action Date: 28 May 2020
Category: Address
Type: AD01
Old address: Ashleigh Ragsdale Street Rothwell Kettering NN14 6DE England
Change date: 2020-05-28
New address: Priory Lodge London Road Cheltenham GL52 6HH
Documents
Change person director company with change date
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Madalina Anamaria Suslanescu
Change date: 2020-03-23
Documents
Accounts with accounts type total exemption full
Date: 24 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 29 May 2019
Action Date: 29 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-29
Documents
Mortgage create without deed with charge number charge creation date
Date: 29 Mar 2019
Action Date: 12 Mar 2019
Category: Mortgage
Sub Category: Create
Type: MR08
Charge creation date: 2019-03-12
Charge number: 096145260002
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2018
Action Date: 29 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-29
Documents
Mortgage create with deed with charge number charge creation date
Date: 13 Mar 2018
Action Date: 06 Mar 2018
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2018-03-06
Charge number: 096145260001
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 08 Jun 2017
Action Date: 08 Jun 2017
Category: Address
Type: AD01
New address: Ashleigh Ragsdale Street Rothwell Kettering NN14 6DE
Old address: 44 Slade Valley Avenue Rothwell Kettering Northants NN14 6HR England
Change date: 2017-06-08
Documents
Confirmation statement with updates
Date: 02 Jun 2017
Action Date: 29 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-29
Documents
Accounts with accounts type total exemption small
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2016
Action Date: 29 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-29
Documents
Change account reference date company previous shortened
Date: 14 Mar 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA01
New date: 2015-12-31
Made up date: 2016-05-31
Documents
Some Companies
OFFICE 114, BOUNDRY HOUSE,UXBRIDGE,UB8 1QG
Number: | 08045458 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST JAMES' SQUARE,MANCHESTER,M2 6DS
Number: | 01277599 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
4 MAGELLAN TERRACE,CRAWLEY,RH10 9PJ
Number: | 10604978 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 WEST COURT,LEEDS,LS8 2JP
Number: | 09910248 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 TRAVERTINE CLOSE,DUNSTABLE,LU5 5YJ
Number: | 08481047 |
Status: | ACTIVE |
Category: | Private Limited Company |
TOCKWITH AND DISTRICT AGRICULTURAL SOCIETY LIMITED
C/O HETHERTONS SOLICITORS LTD (REF PJR) TUDOR COURT, OPUS AVENUE,YORK,YO26 6RS
Number: | 05126120 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |