- Company Overview for MASON ENGINEERING SERVICES LIMITED (04643011)
- Filing history for MASON ENGINEERING SERVICES LIMITED (04643011)
- People for MASON ENGINEERING SERVICES LIMITED (04643011)
- Charges for MASON ENGINEERING SERVICES LIMITED (04643011)
- More for MASON ENGINEERING SERVICES LIMITED (04643011)
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) |
---|---|---|---|
25 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Mar 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Feb 2021 | DS01 | Application to strike the company off the register | |
21 Jan 2021 | CS01 | Confirmation statement made on 21 January 2021 with updates | |
27 Jan 2020 | CS01 | Confirmation statement made on 21 January 2020 with updates | |
22 Jul 2019 | AA | Micro company accounts made up to 31 March 2019 | |
21 Jan 2019 | CS01 | Confirmation statement made on 21 January 2019 with updates | |
15 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
22 Jan 2018 | CS01 | Confirmation statement made on 21 January 2018 with updates | |
13 Nov 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 21 January 2017 with updates | |
15 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Jan 2016 | CH03 | Secretary's details changed for Christine Elizabeth Mason on 1 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
26 Jan 2016 | CH01 | Director's details changed for Ian Roderick Mason on 1 January 2016 | |
13 Aug 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Mar 2015 | AR01 |
Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-03-02
|
|
27 Feb 2015 | AD01 | Registered office address changed from Barking Tye Service Station Barking Tye Ipswich Suffolk IP6 8HU to 114 Quinton Road Needham Market Ipswich Suffolk IP6 8TH on 27 February 2015 | |
24 Sep 2014 | CH01 | Director's details changed for Ian Roderick Mason on 11 August 2014 | |
24 Sep 2014 | CH03 | Secretary's details changed for Christine Elizabeth Mason on 11 August 2014 | |
05 Aug 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
24 Feb 2014 | AR01 |
Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-02-24
|
|
11 Nov 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
05 Feb 2013 | AR01 | Annual return made up to 21 January 2013 with full list of shareholders | |
09 Oct 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |