Advanced company searchLink opens in new window

MASON & VAUGHAN GROUP LTD

Company number 08155816

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)
12 Apr 2023 WU07 Progress report in a winding up by the court
16 Mar 2022 WU07 Progress report in a winding up by the court
20 Apr 2021 WU07 Progress report in a winding up by the court
18 Mar 2020 TM01 Termination of appointment of Carl William Mills as a director on 18 March 2020
27 Feb 2020 AD01 Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Office D Beresford House Town Quay Southampton SO14 2AQ on 27 February 2020
26 Feb 2020 WU04 Appointment of a liquidator
02 May 2019 COCOMP Order of court to wind up
10 Nov 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
30 Oct 2018 GAZ1 First Gazette notice for compulsory strike-off
11 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with updates
19 Mar 2018 TM01 Termination of appointment of Andrew Dixon as a director on 19 March 2018
13 Sep 2017 MR01 Registration of charge 081558160001, created on 12 September 2017
15 May 2017 SH08 Change of share class name or designation
11 May 2017 RESOLUTIONS Resolutions
  • RES13 ‐ That the 900 £1 a ordinary shares and 100 £1 b orinary shares in issue and held by mvg holdings LIMITED be reclassified as 1000 £1 ordinary shares each ranking pari passu in all respects and subject to the company's articles. 27/04/2017
  • RES01 ‐ Resolution of adoption of Articles of Association
09 May 2017 SH10 Particulars of variation of rights attached to shares
03 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
27 Feb 2017 AP01 Appointment of Mr Carl William Mills as a director on 27 February 2017
31 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
07 Jul 2016 CH01 Director's details changed for Mr Andrew Dixon on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY England to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016
07 Jul 2016 AD01 Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich CW9 7RA to Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016
26 May 2016 TM01 Termination of appointment of Julie Anne Harvey as a director on 19 May 2016
26 Apr 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Apr 2016 MA Memorandum and Articles of Association
20 Apr 2016 SH08 Change of share class name or designation