Advanced company searchLink opens in new window

TREVOR MAWSON PLANT SERVICES LIMITED

Company number 06957639

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)
10 Jul 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Apr 2018 GAZ1 First Gazette notice for compulsory strike-off
25 Oct 2017 DISS40 Compulsory strike-off action has been discontinued
24 Oct 2017 AA Micro company accounts made up to 31 January 2017
03 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
30 Oct 2016 AA Micro company accounts made up to 31 January 2016
15 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
14 Oct 2016 CS01 Confirmation statement made on 9 July 2016 with updates
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2016 AD01 Registered office address changed from 82 Primrose Close Luton LU3 1EY England to C/O Jacqueline Naylor 4 Amias House Central Street London EC1V 8AA on 9 July 2016
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
15 Oct 2015 AD01 Registered office address changed from 57 Gransley Rise Peterborough PE3 7HT to 82 Primrose Close Luton LU3 1EY on 15 October 2015
25 Aug 2015 AR01 Annual return made up to 9 July 2015 with full list of shareholders
Statement of capital on 2015-08-25
  • GBP 2
23 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
10 Sep 2014 AD01 Registered office address changed from 12 Vicarage Terrace Nenthead Alston Cumbria CA9 3PL to 57 Gransley Rise Peterborough PE3 7HT on 10 September 2014
14 Aug 2014 AR01 Annual return made up to 9 July 2014 with full list of shareholders
Statement of capital on 2014-08-14
  • GBP 2
29 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
06 Sep 2013 AR01 Annual return made up to 9 July 2013 with full list of shareholders
Statement of capital on 2013-09-06
  • GBP 2
24 Oct 2012 AR01 Annual return made up to 9 July 2012 with full list of shareholders
01 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Sep 2011 AR01 Annual return made up to 9 July 2011 with full list of shareholders
22 Sep 2011 CH03 Secretary's details changed for Jacqueline Elizabeth Naylor on 31 March 2011
22 Sep 2011 CH01 Director's details changed for Trevor Mawson on 31 March 2011
07 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
09 Nov 2010 AD01 Registered office address changed from 3 Drovers Lane Penrith CA11 9EP United Kingdom on 9 November 2010