- Company Overview for LANCE MASON LIMITED (07123287)
- Filing history for LANCE MASON LIMITED (07123287)
- People for LANCE MASON LIMITED (07123287)
- Charges for LANCE MASON LIMITED (07123287)
- Insolvency for LANCE MASON LIMITED (07123287)
- More for LANCE MASON LIMITED (07123287)
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) |
---|---|---|---|
01 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 21 February 2024 | |
25 Mar 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Mar 2023 | AD01 | Registered office address changed from Gm House Wilkinson Way Blackburn BB1 2EH England to Lawrence House 5 st Andrews Hill Norwich Norfolk NR2 1AD on 3 March 2023 | |
03 Mar 2023 | 600 | Appointment of a voluntary liquidator | |
03 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
03 Mar 2023 | LIQ02 | Statement of affairs | |
10 Jan 2023 | PSC04 | Change of details for Mr Waseem Zaman as a person with significant control on 12 January 2022 | |
29 Dec 2022 | AA | Micro company accounts made up to 31 May 2022 | |
22 Dec 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
21 Dec 2022 | AA | Total exemption full accounts made up to 31 May 2021 | |
05 Apr 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Oct 2021 | AA | Total exemption full accounts made up to 31 May 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
07 Jun 2021 | PSC07 | Cessation of Mohammed Patel as a person with significant control on 18 December 2020 | |
26 Jan 2021 | MR01 | Registration of charge 071232870003, created on 18 January 2021 | |
11 Jan 2021 | MR04 | Satisfaction of charge 071232870001 in full | |
21 Dec 2020 | TM01 | Termination of appointment of Katijah Ahmed as a director on 18 December 2020 | |
21 Dec 2020 | PSC07 | Cessation of Katijah Ahmed as a person with significant control on 18 December 2020 | |
28 Feb 2020 | AA | Total exemption full accounts made up to 31 May 2019 | |
29 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with no updates | |
26 Jun 2019 | MR01 | Registration of charge 071232870002, created on 19 June 2019 | |
01 Mar 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
29 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
23 Mar 2018 | AD01 | Registered office address changed from Suite 2B 5 Towers Court Duckworth Street Blackburn Lancashire BB2 2JQ to Gm House Wilkinson Way Blackburn BB1 2EH on 23 March 2018 |