MASON MECHANICAL SERVICES LIMITED

C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG
StatusDISSOLVED
Company No.06690863
CategoryPrivate Limited Company
Incorporated08 Sep 2008
Age15 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution22 Apr 2020
Years4 years, 1 month, 10 days

SUMMARY

MASON MECHANICAL SERVICES LIMITED is an dissolved private limited company with number 06690863. It was incorporated 15 years, 8 months, 24 days ago, on 08 September 2008 and it was dissolved 4 years, 1 month, 10 days ago, on 22 April 2020. The company address is C/O Gaines Robson Insolvency Ltd Carrwood Park C/O Gaines Robson Insolvency Ltd Carrwood Park, Leeds, LS15 4LG.



Company Fillings

Gazette dissolved liquidation

Date: 22 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 09 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Dec 2018

Action Date: 13 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-13

New address: C/O Gaines Robson Insolvency Ltd Carrwood Park Selby Road Leeds LS15 4LG

Old address: Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Oct 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2015

Action Date: 14 May 2015

Category: Address

Type: AD01

Old address: Unit 306 the Innovation Centre Vienna Court Kirkleatham Business Park Redcar TS10 5SH

New address: Beaumont Accountancy First Floor, Enterprise House 202-206 Linthorpe Road Middlesbrough Cleveland TS1 3QW

Change date: 2015-05-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Capital allotment shares

Date: 25 Nov 2013

Action Date: 22 Nov 2013

Category: Capital

Type: SH01

Date: 2013-11-22

Capital : 100 GBP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Oct 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Sep 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Jan 2011

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-08

Documents

View document PDF

Change person director company with change date

Date: 08 Sep 2010

Action Date: 08 Sep 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-09-08

Officer name: Graeme Roland Church

Documents

View document PDF

Termination secretary company with name

Date: 08 Sep 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Russell Teasdale

Documents

View document PDF

Legacy

Date: 30 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/09/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / graham church / 02/10/2008

Documents

View document PDF

Legacy

Date: 25 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/09/2009 to 31/03/2009

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed russell vine teasdale

Documents

View document PDF

Legacy

Date: 17 Sep 2008

Category: Officers

Type: 288a

Description: Director appointed graham roland church

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director theydon nominees LIMITED

Documents

View document PDF

Legacy

Date: 08 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary theydon secretaries LIMITED

Documents

View document PDF

Incorporation company

Date: 08 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANJOKS52 LIMITED

229 WESTROW DRIVE,BARKING,IG11 9BS

Number:09587445
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CANCER UNITED

MILLFIELD HOUSE,ANGMERING,BN16 4HY

Number:08347720
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

ESCAFELD HOLDINGS LIMITED

UNIT 6 THE POINT COACH ROAD,WORKSOP,S81 8BW

Number:10220975
Status:ACTIVE
Category:Private Limited Company

SE19 DEVELOPMENTS LIMITED

104 CHURCH ROAD,LONDON,SE19 2UB

Number:09914403
Status:ACTIVE
Category:Private Limited Company

SINILINTU LIMITED

BISHOPSTONE, 36 CRESCENT ROAD,WEST SUSSEX,BN11 1RL

Number:06444577
Status:ACTIVE
Category:Private Limited Company

TARGET ADVISORY LIMITED

2 LOWER BARFORD COTTAGES,LYNDHURST,SO43 7JN

Number:11173768
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source