Advanced company searchLink opens in new window

SJ MAWSON LIMITED

Company number 05521084

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)
06 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
06 Mar 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 16 June 2017
06 Jul 2016 AD01 Registered office address changed from John Bull House Silecroft Millom Cumbria LA18 5LR to Fairview House Victoria Place Carlisle Cumbria CA1 1HP on 6 July 2016
01 Jul 2016 600 Appointment of a voluntary liquidator
01 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-06-17
01 Jul 2016 4.20 Statement of affairs with form 4.19
26 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2015 GAZ1 First Gazette notice for compulsory strike-off
24 Jul 2015 TM02 Termination of appointment of Lynda Margaret Mawson as a secretary on 10 May 2015
08 May 2015 AA01 Previous accounting period shortened from 31 July 2015 to 30 April 2015
27 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
28 Jul 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-07-28
  • GBP 100
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
28 Aug 2013 CC04 Statement of company's objects
28 Aug 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Jul 2013 AR01 Annual return made up to 28 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-29
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
06 Jun 2011 CH01 Director's details changed for Simon James Mawson on 6 June 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
04 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
26 May 2010 AA Total exemption small company accounts made up to 31 July 2009