MASON STUART HOMES LIMITED

Rsm Restructuring Advisory Llp Central Square, 5th Floor Rsm Restructuring Advisory Llp Central Square, 5th Floor, Leeds, LS1 4DL, West Yorkshire
StatusLIQUIDATION
Company No.08167941
CategoryPrivate Limited Company
Incorporated03 Aug 2012
Age11 years, 10 months, 16 days
JurisdictionEngland Wales
Dissolution20 Oct 2020
Years3 years, 7 months, 30 days

SUMMARY

MASON STUART HOMES LIMITED is an liquidation private limited company with number 08167941. It was incorporated 11 years, 10 months, 16 days ago, on 03 August 2012 and it was dissolved 3 years, 7 months, 30 days ago, on 20 October 2020. The company address is Rsm Restructuring Advisory Llp Central Square, 5th Floor Rsm Restructuring Advisory Llp Central Square, 5th Floor, Leeds, LS1 4DL, West Yorkshire.



Company Fillings

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Order of court restoration previously members voluntary liquidation

Date: 16 Jun 2023

Category: Insolvency

Type: REST-MVL

Documents

View document PDF

Gazette dissolved liquidation

Date: 20 Oct 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 20 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Apr 2019

Action Date: 26 Apr 2019

Category: Address

Type: AD01

Old address: The Poplars Common Lane Church Fenton, Tadcaster Leeds North Yorkshire LS24 9QR

Change date: 2019-04-26

New address: Rsm Restructuring Advisory Llp Central Square, 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 25 Apr 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 25 Apr 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Aug 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-28

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 24 May 2018

Action Date: 28 Aug 2017

Category: Accounts

Type: AA01

New date: 2017-08-28

Made up date: 2017-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Sep 2017

Action Date: 29 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-29

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 May 2017

Action Date: 29 Aug 2016

Category: Accounts

Type: AA01

New date: 2016-08-29

Made up date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2016

Action Date: 03 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-03

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 May 2016

Action Date: 30 Aug 2015

Category: Accounts

Type: AA01

New date: 2015-08-30

Made up date: 2015-08-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2015

Action Date: 03 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 03 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-03

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Oct 2013

Action Date: 03 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-03

Documents

View document PDF

Certificate change of name company

Date: 11 Jun 2013

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bonusshare LIMITED\certificate issued on 11/06/13

Documents

View document PDF

Change of name notice

Date: 11 Jun 2013

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Termination director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jonathon Round

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin Stuart

Documents

View document PDF

Appoint person director company with name

Date: 07 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Mason

Documents

View document PDF

Change registered office address company with date old address

Date: 07 May 2013

Action Date: 07 May 2013

Category: Address

Type: AD01

Change date: 2013-05-07

Old address: White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 03 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BANBURY PROPERTY DEVELOPMENTS LIMITED

21 NAVIGATION BUSINESS VILLAGE NAVIGATION WAY,PRESTON,PR2 2YP

Number:09186377
Status:ACTIVE
Category:Private Limited Company

DALESMAN PROPERTIES LTD.

21 CLARE ROAD,HALIFAX,HX1 2HX

Number:08556409
Status:ACTIVE
Category:Private Limited Company

HILL HOUSE LODGE LIMITED

HILL HOUSE LODGE,EAST GRINSTEAD,RH19 2EE

Number:11437894
Status:ACTIVE
Category:Private Limited Company

HIVE BRADFORD

KIRKGATE,BRADFORD,BD18 3EH

Number:04720047
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NOVANICA ASSET TRUSTEES LIMITED

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:09670454
Status:ACTIVE
Category:Private Limited Company

PIZZA BAR (CROSBY) LIMITED

63 SOUTH ROAD,LIVERPOOL,L22 5PE

Number:10288565
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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