- Company Overview for TREVOR MAWSON PLANT SERVICES LIMITED (06957639)
- Filing history for TREVOR MAWSON PLANT SERVICES LIMITED (06957639)
- People for TREVOR MAWSON PLANT SERVICES LIMITED (06957639)
- More for TREVOR MAWSON PLANT SERVICES LIMITED (06957639)
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
|
|
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
|
|
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
|
|
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 |