Advanced company searchLink opens in new window

JON MASON LIMITED

Company number 08493008

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)
04 Apr 2019 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Nov 2017 AD01 Registered office address changed from Unit 1 Marshgate Widnes Merseyside WA8 8UA England to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 8 November 2017
06 Nov 2017 LIQ02 Statement of affairs
06 Nov 2017 600 Appointment of a voluntary liquidator
06 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-19
18 Apr 2017 CS01 Confirmation statement made on 17 April 2017 with updates
06 Mar 2017 AD01 Registered office address changed from Unit 6 Marshgate Widnes Cheshire WA8 8UA to Unit 1 Marshgate Widnes Merseyside WA8 8UA on 6 March 2017
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
19 Apr 2016 AR01 Annual return made up to 17 April 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 10
29 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
20 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 10
19 Jan 2015 AD01 Registered office address changed from Unit 6 St. Michaels Industrial Estate Marshgate Widnes Cheshire WA8 8TL to Unit 6 Marshgate Widnes Cheshire WA8 8UA on 19 January 2015
16 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
15 Aug 2014 CH01 Director's details changed for Jonathan Peter Mason on 1 August 2014
15 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
22 Apr 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 10
26 Jul 2013 AA01 Current accounting period shortened from 30 April 2014 to 31 March 2014
18 Jun 2013 AD01 Registered office address changed from Unit 30 St Michaels Industrial Estate Oldgate Widness Cheshire WA8 8TL United Kingdom on 18 June 2013
17 Apr 2013 NEWINC Incorporation