- Company Overview for MAJON PROPERTIES LIMITED (04117759)
- Filing history for MAJON PROPERTIES LIMITED (04117759)
- People for MAJON PROPERTIES LIMITED (04117759)
- Charges for MAJON PROPERTIES LIMITED (04117759)
- More for MAJON PROPERTIES LIMITED (04117759)
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
|
|
05 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-05
|
|
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 |