Advanced company searchLink opens in new window

MASON CHAMBERS FINANCIAL MANAGEMENT LIMITED

Company number 06251303

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)
21 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
30 Jun 2016 4.68 Liquidators' statement of receipts and payments to 22 April 2016
11 May 2015 AD01 Registered office address changed from Suite 211 Wyndham House 1-3 Wyndham Street Bridgend CF31 1EP to The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG on 11 May 2015
08 May 2015 4.20 Statement of affairs with form 4.19
08 May 2015 600 Appointment of a voluntary liquidator
08 May 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-04-23
04 Sep 2014 TM02 Termination of appointment of Michael William Chamberlain as a secretary on 1 November 2013
22 Aug 2014 TM01 Termination of appointment of Michael William Chamberlain as a director on 5 November 2013
02 Jun 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-06-02
  • GBP 100
25 Apr 2014 AA Total exemption small company accounts made up to 31 May 2013
08 Aug 2013 CERTNM Company name changed we are strawberry LIMITED\certificate issued on 08/08/13
  • RES15 ‐ Change company name resolution on 2013-08-08
  • NM01 ‐ Change of name by resolution
24 Jul 2013 AR01 Annual return made up to 17 May 2009 with full list of shareholders
18 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 15 April 2013
18 Jul 2013 RP04 Second filing of AR01 previously delivered to Companies House made up to 17 May 2012
18 Jul 2013 AR01 Annual return made up to 17 May 2011 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 30/06/2011 as the original was not properly delivered.
18 Jul 2013 AR01 Annual return made up to 17 May 2010 with full list of shareholders
  • ANNOTATION This document replaces the AR01 registered on 29/06/2010 as the original was not properly delivered.
24 May 2013 AAMD Amended accounts made up to 31 May 2008
24 May 2013 AAMD Amended accounts made up to 31 May 2009
24 May 2013 AAMD Amended accounts made up to 31 May 2010
24 May 2013 AAMD Amended accounts made up to 31 May 2012
24 May 2013 AAMD Amended accounts made up to 31 May 2011
22 May 2013 SH08 Change of share class name or designation
15 Apr 2013 AR01 Annual return made up to 15 April 2013 with full list of shareholders
  • ANNOTATION A second filed AR01 was registered on 18/07/2013
15 Apr 2013 TM01 Termination of appointment of Stephen Chamberlain as a director