MAST CLOTHING LTD

39 Castle Street, Leicester, LE1 5WN
StatusDISSOLVED
Company No.07062326
CategoryPrivate Limited Company
Incorporated31 Oct 2009
Age14 years, 8 months, 8 days
JurisdictionEngland Wales
Dissolution23 Mar 2016
Years8 years, 3 months, 16 days

SUMMARY

MAST CLOTHING LTD is an dissolved private limited company with number 07062326. It was incorporated 14 years, 8 months, 8 days ago, on 31 October 2009 and it was dissolved 8 years, 3 months, 16 days ago, on 23 March 2016. The company address is 39 Castle Street, Leicester, LE1 5WN.



Company Fillings

Gazette dissolved liquidation

Date: 23 Mar 2016

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Dec 2015

Action Date: 27 Nov 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-11-27

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Dec 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 03 Dec 2014

Action Date: 12 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-12

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 May 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Nov 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: the Barn Saddington Lodge Shearsby Road Saddington Leiceshire LE8 0QU United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 01 Oct 2013

Action Date: 22 Jul 2013

Category: Capital

Type: SH01

Date: 2013-07-22

Capital : 255 GBP

Documents

View document PDF

Mortgage create with deed with charge number

Date: 12 Jul 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070623260002

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Helen Worsley

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Jan 2013

Action Date: 31 Oct 2012

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2012-10-31

Form type: AR01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Capital return purchase own shares

Date: 14 Nov 2012

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Nov 2012

Action Date: 31 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-31

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 200 GBP

Documents

View document PDF

Capital allotment shares

Date: 06 Nov 2012

Action Date: 01 Oct 2012

Category: Capital

Type: SH01

Date: 2012-10-01

Capital : 140 GBP

Documents

View document PDF

Capital variation of rights attached to shares

Date: 06 Nov 2012

Category: Capital

Type: SH10

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Nicholas John Lovering

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Capital return purchase own shares

Date: 25 Jul 2012

Category: Capital

Type: SH03

Documents

View document PDF

Termination director company with name

Date: 13 Jul 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Haining

Documents

View document PDF

Change registered office address company with date old address

Date: 10 Apr 2012

Action Date: 10 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-10

Old address: , Hall Farm Sywell Aerodrome Business Park, Sywell, Northampton, NN6 0BN, United Kingdom

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Jan 2012

Category: Capital

Type: SH10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2012

Action Date: 31 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Legacy

Date: 28 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-10-31

New date: 2011-03-31

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2011

Action Date: 21 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-21

Capital : 28 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 16 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Termination director company with name

Date: 16 Jul 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Furber

Documents

View document PDF

Appoint person director company with name

Date: 11 Jul 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Wendy Jane Herdman

Documents

View document PDF

Appoint person director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stuart Roy Haining

Documents

View document PDF

Certificate change of name company

Date: 22 Nov 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed smith ludlow LTD\certificate issued on 22/11/10

Documents

View document PDF

Termination director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Coletta

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Nov 2010

Action Date: 19 Nov 2010

Category: Address

Type: AD01

Change date: 2010-11-19

Old address: , John Coletta & Co Chartered Secretaries, 142 Northampton Road, Wellingborough, Northants, NN8 3PJ, United Kingdom

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Alan Furber

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2010

Action Date: 31 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-31

Documents

View document PDF

Termination secretary company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Claire Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Claire Smith

Documents

View document PDF

Termination director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Smith

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Coletta

Documents

View document PDF

Appoint person secretary company with name

Date: 07 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr John Coletta

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Dec 2009

Action Date: 05 Dec 2009

Category: Address

Type: AD01

Change date: 2009-12-05

Old address: , 33 Portland Drive, Willen, Milton Keynes, Bucks, MK15 9HU

Documents

View document PDF

Incorporation company

Date: 31 Oct 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLINICIAN SOLUTIONS LTD

MUNZIL,WORTHING,BN14 7LD

Number:11886126
Status:ACTIVE
Category:Private Limited Company

JEVA CONSULTING LTD

ALDERMAN FENWICK'S HOUSE,NEWCASTLE UPON TYNE,NE1 6SQ

Number:09235055
Status:ACTIVE
Category:Private Limited Company

PEARLSAP PRIVATE LIMITED

PO BOX,SHIPLEY,BD18 9EW

Number:09067103
Status:ACTIVE
Category:Private Limited Company
Number:LP020127
Status:ACTIVE
Category:Limited Partnership

SS OPTICAL SERVICES LTD

GROVE HOUSE COOMBS WOOD COURT,HALESOWEN,B62 8BF

Number:10982267
Status:ACTIVE
Category:Private Limited Company

THE COACHING PLACE LTD

131 AVENELL ROAD,LONDON,N5 1BH

Number:11154427
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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