Advanced company searchLink opens in new window

MASONS NEWS LIMITED

Company number 02272011

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)
05 Apr 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jan 2022 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2022 DS01 Application to strike the company off the register
21 Sep 2021 AA Accounts for a dormant company made up to 31 March 2021
12 Aug 2021 CS01 Confirmation statement made on 9 August 2021 with no updates
29 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
01 Sep 2020 CS01 Confirmation statement made on 9 August 2020 with updates
31 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
21 Aug 2019 AD03 Register(s) moved to registered inspection location Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
20 Aug 2019 AD02 Register inspection address has been changed to Rsm 4th Floor, Hartwell House 55-61 Victoria Street Bristol BS1 6AD
20 Aug 2019 CS01 Confirmation statement made on 9 August 2019 with updates
22 Nov 2018 AA Accounts for a dormant company made up to 31 March 2018
15 Aug 2018 PSC02 Notification of South West News Service Limited as a person with significant control on 19 July 2018
15 Aug 2018 PSC07 Cessation of Paul Mark Walters as a person with significant control on 19 July 2018
15 Aug 2018 PSC07 Cessation of Andrew White Young as a person with significant control on 19 July 2018
13 Aug 2018 CS01 Confirmation statement made on 9 August 2018 with updates
07 Dec 2017 CS01 Confirmation statement made on 1 December 2017 with updates
04 Dec 2017 PSC01 Notification of Paul Mark Walters as a person with significant control on 23 February 2017
17 Oct 2017 AA Accounts for a dormant company made up to 31 March 2017
15 Sep 2017 PSC01 Notification of Andrew White Young as a person with significant control on 24 February 2017
15 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 15 September 2017
06 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
06 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
09 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015
03 Dec 2015 AR01 Annual return made up to 1 December 2015 with full list of shareholders
Statement of capital on 2015-12-03
  • GBP 2