- Company Overview for MASON PHILIPS LIMITED (02062485)
- Filing history for MASON PHILIPS LIMITED (02062485)
- People for MASON PHILIPS LIMITED (02062485)
- Charges for MASON PHILIPS LIMITED (02062485)
- Insolvency for MASON PHILIPS LIMITED (02062485)
- More for MASON PHILIPS LIMITED (02062485)
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) |
---|---|---|---|
10 Jun 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Mar 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
02 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 17 February 2020 | |
05 Mar 2019 | AD01 | Registered office address changed from First Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to 2nd Floor Maidstone House King Street Maidstone Kent ME15 6AW on 5 March 2019 | |
04 Mar 2019 | LIQ01 | Declaration of solvency | |
04 Mar 2019 | 600 | Appointment of a voluntary liquidator | |
04 Mar 2019 | RESOLUTIONS |
Resolutions
|
|
16 Nov 2018 | AA | Micro company accounts made up to 30 September 2018 | |
09 Nov 2018 | TM01 | Termination of appointment of Andrew King as a director on 1 November 2018 | |
02 Nov 2018 | AA01 | Previous accounting period shortened from 31 October 2018 to 30 September 2018 | |
26 Jun 2018 | CS01 | Confirmation statement made on 21 June 2018 with updates | |
26 Jun 2018 | PSC07 | Cessation of Findlay Cameron Macalpine as a person with significant control on 9 August 2016 | |
26 Jun 2018 | PSC04 | Change of details for Edwin Lawrence Braim as a person with significant control on 13 December 2017 | |
26 Jun 2018 | PSC07 | Cessation of Alasdair James Munn as a person with significant control on 13 December 2017 | |
20 Feb 2018 | AA | Micro company accounts made up to 31 October 2017 | |
01 Feb 2018 | SH03 | Purchase of own shares. | |
18 Jan 2018 | SH06 |
Cancellation of shares. Statement of capital on 13 December 2017
|
|
10 Jan 2018 | TM01 | Termination of appointment of Alasdair James Munn as a director on 13 December 2017 | |
07 Aug 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
21 Jun 2017 | CS01 | Confirmation statement made on 21 June 2017 with updates | |
13 Dec 2016 | AA01 | Previous accounting period extended from 30 April 2016 to 31 October 2016 | |
07 Dec 2016 | MR04 | Satisfaction of charge 1 in full | |
28 Nov 2016 | SH03 | Purchase of own shares. | |
10 Nov 2016 | SH06 |
Cancellation of shares. Statement of capital on 9 August 2016
|
|
15 Sep 2016 | TM01 | Termination of appointment of Findlay Cameron Macalpine as a director on 12 August 2016 |