Advanced company searchLink opens in new window

THOMAS MASON LIMITED

Company number 02683268

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)
15 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
22 May 2015 DS01 Application to strike the company off the register
26 Mar 2015 AA Accounts for a dormant company made up to 31 December 2014
13 Mar 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-03-13
  • GBP 100,000
06 Mar 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 AR01 Annual return made up to 31 January 2014 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 100,000
11 Feb 2014 CH04 Secretary's details changed for Reeves Company Secretarial Limited on 31 January 2013
22 Feb 2013 AA Total exemption small company accounts made up to 31 December 2012
07 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
07 Feb 2013 TM02 Termination of appointment of Clemens Nathan as a secretary
07 Feb 2013 AP03 Appointment of Reeves Company Secretarial . as a secretary
14 May 2012 AA Accounts for a small company made up to 31 December 2011
03 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
13 Jan 2012 AP03 Appointment of Mr Clemens Neumann Nathan as a secretary
13 Jan 2012 TM02 Termination of appointment of Joan Wedge as a secretary
28 Apr 2011 AA Accounts for a small company made up to 31 December 2010
23 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
23 Feb 2011 CH03 Secretary's details changed for Joan Elizabeth Mary Wedge on 30 January 2011
23 Feb 2011 CH01 Director's details changed for Clemens Neumann Nathan on 30 January 2011
19 Jul 2010 AD01 Registered office address changed from 1St Floor Colechurch House One London Bridge Walk London SE1 2SX on 19 July 2010
27 Apr 2010 AA Accounts for a small company made up to 31 December 2009
09 Feb 2010 AR01 Annual return made up to 31 January 2010 with full list of shareholders
09 Feb 2010 CH01 Director's details changed for Mr Silvio Albini on 31 January 2010
12 May 2009 AA Accounts for a small company made up to 31 December 2008