Advanced company searchLink opens in new window

MOSAIC BUSINESS SYSTEMS LIMITED

Company number 09849022

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 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Aug 2022 AD01 Registered office address changed from 17 Tilford Road Sheffield S13 7QN England to 1 Kings Avenue London N21 3NA on 16 August 2022
16 Aug 2022 LIQ02 Statement of affairs
16 Aug 2022 600 Appointment of a voluntary liquidator
16 Aug 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-08-09
26 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
22 Apr 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
19 Nov 2021 CS01 Confirmation statement made on 19 November 2021 with updates
19 Nov 2021 PSC01 Notification of Richard Paul Allen as a person with significant control on 6 November 2021
19 Nov 2021 TM01 Termination of appointment of Frederick Ronald Rose as a director on 6 November 2021
19 Nov 2021 AP01 Appointment of Mr Richard Paul Allen as a director on 6 November 2021
19 Nov 2021 AD01 Registered office address changed from Warrington Business Park Long Lane Warrington WA2 8TX England to 17 Tilford Road Sheffield S13 7QN on 19 November 2021
13 Aug 2021 PSC07 Cessation of Jon Eric Halliday as a person with significant control on 13 August 2021
13 Aug 2021 PSC01 Notification of Frederick Ronald Rose as a person with significant control on 13 August 2021
13 Aug 2021 CS01 Confirmation statement made on 13 August 2021 with updates
13 Aug 2021 TM01 Termination of appointment of Jon Eric Halliday as a director on 13 August 2021
13 Aug 2021 AD01 Registered office address changed from The Lodge, 1st Floor Tannery Court Tanners Lane Warrington Cheshire WA2 7NA England to Warrington Business Park Long Lane Warrington WA2 8TX on 13 August 2021
13 Aug 2021 AP01 Appointment of Mr Frederick Ronald Rose as a director on 13 August 2021
06 May 2021 PSC07 Cessation of Hexagon Group Limited as a person with significant control on 6 May 2021
06 May 2021 PSC01 Notification of Jon Eric Halliday as a person with significant control on 6 May 2021
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
28 Feb 2021 CS01 Confirmation statement made on 28 February 2021 with updates
16 Jul 2020 CH01 Director's details changed for Mr. Jon Eric Halliday on 16 July 2020
24 Jun 2020 AA Micro company accounts made up to 30 May 2020