Advanced company searchLink opens in new window

MAJON PROPERTIES LIMITED

Company number 04117759

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)
20 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jul 2020 DS01 Application to strike the company off the register
19 Dec 2019 AA Unaudited abridged accounts made up to 31 March 2019
12 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with no updates
25 Feb 2019 AA Total exemption full accounts made up to 30 March 2018
19 Dec 2018 AA01 Previous accounting period shortened from 31 March 2018 to 30 March 2018
08 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with no updates
27 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
06 Nov 2017 CS01 Confirmation statement made on 5 November 2017 with no updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
17 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
05 Feb 2016 AA01 Current accounting period extended from 30 November 2015 to 31 March 2016
10 Nov 2015 SH01 Statement of capital following an allotment of shares on 10 November 2015
  • GBP 43
05 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 42
05 Nov 2015 CH01 Director's details changed for Mr Peter Caunce on 1 September 2015
04 Nov 2015 TM01 Termination of appointment of Kenneth Kirkwood as a director on 1 September 2015
04 Nov 2015 TM01 Termination of appointment of Alan Watson Varty as a director on 1 September 2015
15 Oct 2015 AP03 Appointment of Mrs Deborah Louise Caunce as a secretary on 1 September 2015
15 Oct 2015 TM02 Termination of appointment of Barry Earl as a secretary on 1 September 2015
02 Oct 2015 CH03 Secretary's details changed for Barry Earl on 1 September 2015
02 Oct 2015 AD01 Registered office address changed from Carleton House 136 Gray Street Workington Cumbria CA14 2LU to Milburn House 3 Oxford Street Workington Cumbria CA14 2AL on 2 October 2015
01 Oct 2015 AP01 Appointment of Mrs Deborah Louise Caunce as a director on 1 September 2015
01 Oct 2015 TM01 Termination of appointment of Michael Joseph Cunningham as a director on 1 September 2015
01 Oct 2015 TM01 Termination of appointment of Wilfred Harrison as a director on 1 September 2015