Advanced company searchLink opens in new window

MASON ROPE ACCESS LTD

Company number 09402671

Filter by category

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)
22 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
22 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
06 Mar 2023 AD01 Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023
26 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-11
19 Aug 2022 LIQ02 Statement of affairs
19 Aug 2022 600 Appointment of a voluntary liquidator
18 Aug 2022 AD01 Registered office address changed from 65 Bells Road Gorleston Great Yarmouth NR31 6AG England to King Street House 15 Upper King Street Norwich NR3 1RB on 18 August 2022
07 May 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2021 AA Micro company accounts made up to 31 January 2021
24 Mar 2021 CS01 Confirmation statement made on 22 January 2021 with no updates
31 Jan 2021 AA Micro company accounts made up to 31 January 2020
02 Apr 2020 CS01 Confirmation statement made on 22 January 2020 with no updates
31 Oct 2019 AA Micro company accounts made up to 31 January 2019
18 Jul 2019 AD01 Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 18 July 2019
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
24 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with no updates
19 Jul 2017 AA Micro company accounts made up to 31 January 2017
24 Jan 2017 CS01 Confirmation statement made on 22 January 2017 with updates
29 Feb 2016 AA Total exemption small company accounts made up to 31 January 2016
27 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 100
27 Jan 2016 CH01 Director's details changed for Mr Scott Mason on 27 January 2016
22 Jan 2015 NEWINC Incorporation
Statement of capital on 2015-01-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted