- Company Overview for G.H.MASON(BLACKPOOL)LIMITED (00351384)
- Filing history for G.H.MASON(BLACKPOOL)LIMITED (00351384)
- People for G.H.MASON(BLACKPOOL)LIMITED (00351384)
- Charges for G.H.MASON(BLACKPOOL)LIMITED (00351384)
- Insolvency for G.H.MASON(BLACKPOOL)LIMITED (00351384)
- More for G.H.MASON(BLACKPOOL)LIMITED (00351384)
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) |
---|---|---|---|
14 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jul 2018 | TM01 | Termination of appointment of Stephen Roy Baxter as a director on 2 July 2018 | |
02 Jul 2018 | TM01 | Termination of appointment of Paul Justin Humphreys as a director on 2 July 2018 | |
14 May 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 1 September 2017 | |
09 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 1 September 2016 | |
30 Sep 2015 | AD02 | Register inspection address has been changed to Meadowcroft Lane Ripponden West Yorkshire HX6 4AJ | |
14 Sep 2015 | AD01 | Registered office address changed from Meadowcroft Lane Halifax Road Ripponden West Yorkshire HX6 4AJ to Deloitte Llp 1 City Square Leeds West Yorkshire LS1 2AL on 14 September 2015 | |
11 Sep 2015 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
11 Sep 2015 | 4.70 | Declaration of solvency | |
02 Sep 2015 | SH01 |
Statement of capital following an allotment of shares on 18 August 2015
|
|
02 Sep 2015 | SH08 | Change of share class name or designation | |
02 Sep 2015 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2015 | CC04 | Statement of company's objects | |
21 Aug 2015 | SH20 | Statement by Directors | |
21 Aug 2015 | SH19 |
Statement of capital on 21 August 2015
|
|
21 Aug 2015 | CAP-SS | Solvency Statement dated 18/08/15 | |
21 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AR01 |
Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
03 Feb 2015 | TM01 | Termination of appointment of Alan Andrew Barr as a director on 23 January 2015 | |
30 Oct 2014 | AP01 | Appointment of Mr Paul Justin Humphreys as a director on 22 October 2014 | |
20 Aug 2014 | AA | Accounts for a dormant company made up to 31 October 2013 | |
14 May 2014 | AR01 |
Annual return made up to 3 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
|
|
05 Aug 2013 | AA | Total exemption full accounts made up to 31 October 2012 |