Advanced company searchLink opens in new window

CJ MASON LIMITED

Company number 10827880

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)
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2022
31 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 23 February 2021
08 Feb 2022 AD01 Registered office address changed from Beacon Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ to Bizspace Steel House Plot 4300 Solent Business Park Whiteley Fareham Hampshire PO15 7FP on 8 February 2022
04 Aug 2021 AD01 Registered office address changed from 93 Monks Way Southampton Hampshire SO18 2LR to Spaces 4500 Parkway Solent Business Park Whiteley Hampshire PO15 7AZ on 4 August 2021
15 Dec 2020 AD01 Registered office address changed from 99 Leigh Road Eastleigh Hampshire SO50 9DR to 93 Monks Way Southampton Hampshire SO18 2LR on 15 December 2020
08 Apr 2020 AD01 Registered office address changed from First Floor Pintail House Duck Island Lane Ringwood BH24 3AA England to 99 Leigh Road Eastleigh Hampshire SO50 9DR on 8 April 2020
02 Apr 2020 600 Appointment of a voluntary liquidator
02 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-24
02 Apr 2020 LIQ01 Declaration of solvency
10 Feb 2020 AA Micro company accounts made up to 6 February 2020
07 Feb 2020 AA01 Previous accounting period extended from 6 January 2020 to 6 February 2020
06 Feb 2020 AA01 Previous accounting period shortened from 30 June 2020 to 6 January 2020
08 Oct 2019 AA Micro company accounts made up to 30 June 2019
24 Jun 2019 CS01 Confirmation statement made on 19 June 2019 with updates
11 Feb 2019 AD01 Registered office address changed from Plaza 9 Kd Tower Cotterells Hemel Hempstead Herst HP1 1FW United Kingdom to First Floor Pintail House Duck Island Lane Ringwood BH24 3AA on 11 February 2019
30 Oct 2018 AA Micro company accounts made up to 30 June 2018
20 Jun 2018 CS01 Confirmation statement made on 19 June 2018 with updates
20 Jun 2017 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-06-20
  • GBP 10