MASTERTECH TOOLS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
11/07/2511 July 2025 | Final Gazette dissolved following liquidation |
11/07/2511 July 2025 | Final Gazette dissolved following liquidation |
11/04/2511 April 2025 | Return of final meeting in a creditors' voluntary winding up |
05/08/245 August 2024 | Liquidators' statement of receipts and payments to 2024-06-06 |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Resolutions |
15/06/2315 June 2023 | Registered office address changed from 46 Schofield Avenue Witney Oxfordshire OX28 1JN United Kingdom to 3 the Courtyard, Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 2023-06-15 |
15/06/2315 June 2023 | Statement of affairs |
15/06/2315 June 2023 | Appointment of a voluntary liquidator |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | First Gazette notice for compulsory strike-off |
28/02/2328 February 2023 | Compulsory strike-off action has been suspended |
12/12/2212 December 2022 | Confirmation statement made on 2022-12-09 with no updates |
05/04/225 April 2022 | Director's details changed for Mr Mike Crook on 2022-04-01 |
05/04/225 April 2022 | Change of details for Mr Mike Crook as a person with significant control on 2022-04-01 |
04/04/224 April 2022 | Secretary's details changed for Miss Bethany Crook on 2022-04-01 |
04/04/224 April 2022 | Registered office address changed from 29 Aerodrome Lane Witney Oxfordshire OX29 7BE United Kingdom to 46 Schofield Avenue Witney Oxfordshire OX28 1JN on 2022-04-04 |
14/12/2114 December 2021 | Confirmation statement made on 2021-12-09 with no updates |
08/12/218 December 2021 | Micro company accounts made up to 2021-03-31 |
23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
23/11/2123 November 2021 | Compulsory strike-off action has been discontinued |
22/11/2122 November 2021 | Micro company accounts made up to 2020-03-31 |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
26/06/2126 June 2021 | Compulsory strike-off action has been suspended |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
31/01/2031 January 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
11/12/1911 December 2019 | CONFIRMATION STATEMENT MADE ON 09/12/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
20/12/1820 December 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
10/12/1810 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
14/11/1814 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR MIKE CROOK / 14/11/2018 |
14/11/1814 November 2018 | REGISTERED OFFICE CHANGED ON 14/11/2018 FROM THE BOGLINS LYMBROOK CLOSE SOUTH LEIGH WITNEY OXFORDSHIRE OX29 6XL |
14/11/1814 November 2018 | SECRETARY'S CHANGE OF PARTICULARS / MISS BETHANY CROOK / 14/11/2018 |
14/11/1814 November 2018 | PSC'S CHANGE OF PARTICULARS / MR MIKE CROOK / 14/11/2018 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
18/12/1718 December 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/12/1711 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
14/12/1614 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
27/09/1627 September 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/07/1621 July 2016 | PREVEXT FROM 31/12/2015 TO 31/03/2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
15/12/1515 December 2015 | Annual return made up to 9 December 2015 with full list of shareholders |
24/09/1524 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
09/12/149 December 2014 | Annual return made up to 9 December 2014 with full list of shareholders |
11/11/1411 November 2014 | REGISTERED OFFICE CHANGED ON 11/11/2014 FROM 24 OAKDALE ROAD WITNEY OX28 1BJ |
12/09/1412 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
14/01/1414 January 2014 | Annual return made up to 18 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1218 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company