Advanced company searchLink opens in new window

MASON'S INSTALLATIONS LIMITED

Company number 07078904

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
23 May 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
07 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
10 Feb 2016 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
31 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Dec 2014 AR01 Annual return made up to 17 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 2
08 Dec 2014 CH01 Director's details changed for Mrs Amanda Louise Mcateer-Mason on 1 January 2014
08 Dec 2014 CH01 Director's details changed for Mr Keith James Mason on 1 January 2014
08 Dec 2014 CH03 Secretary's details changed for Mrs Amanda Louise Mcateer-Mason on 1 January 2014
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
20 Nov 2013 AR01 Annual return made up to 17 November 2013 with full list of shareholders
Statement of capital on 2013-11-20
  • GBP 2
21 Nov 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
16 Apr 2012 AD01 Registered office address changed from 34 Holmwood Avenue Meanwood Leeds West Yorkshire LS6 4NJ United Kingdom on 16 April 2012
22 Jan 2012 AR01 Annual return made up to 17 November 2011 with full list of shareholders
29 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
26 Nov 2010 AR01 Annual return made up to 17 November 2010 with full list of shareholders
02 Feb 2010 AA01 Current accounting period shortened from 30 November 2010 to 31 March 2010
15 Jan 2010 AP01 Appointment of Mr Keith James Mason as a director
15 Jan 2010 AP01 Appointment of Mrs Amanda Louise Mcateer-Mason as a director
14 Jan 2010 AP03 Appointment of Mrs Amanda Louise Mcateer-Mason as a secretary
14 Jan 2010 TM01 Termination of appointment of Jonathon Round as a director
14 Jan 2010 AD01 Registered office address changed from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom on 14 January 2010