Advanced company searchLink opens in new window

MASON PHILIPS LIMITED

Company number 02062485

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)
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
  • LRESSP ‐ Special resolution to wind up on 2019-02-18
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
  • GBP 1,777
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
  • GBP 3,555
15 Sep 2016 TM01 Termination of appointment of Findlay Cameron Macalpine as a director on 12 August 2016