- Company Overview for MASON & VAUGHAN GROUP LTD (08155816)
- Filing history for MASON & VAUGHAN GROUP LTD (08155816)
- People for MASON & VAUGHAN GROUP LTD (08155816)
- Charges for MASON & VAUGHAN GROUP LTD (08155816)
- Insolvency for MASON & VAUGHAN GROUP LTD (08155816)
- More for MASON & VAUGHAN GROUP LTD (08155816)
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) |
---|---|---|---|
18 Apr 2024 | WU07 | Progress report in a winding up by the court | |
12 Apr 2023 | WU07 | Progress report in a winding up by the court | |
16 Mar 2022 | WU07 | Progress report in a winding up by the court | |
20 Apr 2021 | WU07 | Progress report in a winding up by the court | |
18 Mar 2020 | TM01 | Termination of appointment of Carl William Mills as a director on 18 March 2020 | |
27 Feb 2020 | AD01 | Registered office address changed from Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY England to Office D Beresford House Town Quay Southampton SO14 2AQ on 27 February 2020 | |
26 Feb 2020 | WU04 | Appointment of a liquidator | |
02 May 2019 | COCOMP | Order of court to wind up | |
10 Nov 2018 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
11 Apr 2018 | CS01 | Confirmation statement made on 31 March 2018 with updates | |
19 Mar 2018 | TM01 | Termination of appointment of Andrew Dixon as a director on 19 March 2018 | |
13 Sep 2017 | MR01 | Registration of charge 081558160001, created on 12 September 2017 | |
15 May 2017 | SH08 | Change of share class name or designation | |
11 May 2017 | RESOLUTIONS |
Resolutions
|
|
09 May 2017 | SH10 | Particulars of variation of rights attached to shares | |
03 Apr 2017 | CS01 | Confirmation statement made on 31 March 2017 with updates | |
27 Feb 2017 | AP01 | Appointment of Mr Carl William Mills as a director on 27 February 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Jul 2016 | CH01 | Director's details changed for Mr Andrew Dixon on 7 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY England to Ground Floor Ocean House, Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 | |
07 Jul 2016 | AD01 | Registered office address changed from Drake House Gadbrook Way, Gadbrook Park Northwich CW9 7RA to Mason & Vaughan, Ground Fl - Ocean House Towers Business Park Wilmslow Road Manchester M20 2LY on 7 July 2016 | |
26 May 2016 | TM01 | Termination of appointment of Julie Anne Harvey as a director on 19 May 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
25 Apr 2016 | MA | Memorandum and Articles of Association |