MASONS BUILDING RTM COMPANY LTD
Status | ACTIVE |
Company No. | 09594001 |
Category | |
Incorporated | 15 May 2015 |
Age | 9 years, 18 days |
Jurisdiction | England Wales |
Dissolution | 18 Jul 2023 |
Years | 10 months, 15 days |
SUMMARY
MASONS BUILDING RTM COMPANY LTD is an active with number 09594001. It was incorporated 9 years, 18 days ago, on 15 May 2015 and it was dissolved 10 months, 15 days ago, on 18 July 2023. The company address is 195-197 Green Lane 195-197 Green Lane, Liverpool, L13 6RH, England.
Company Fillings
Accounts with accounts type dormant
Date: 22 Apr 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Accounts with accounts type dormant
Date: 22 Apr 2024
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 22 Apr 2024
Action Date: 10 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-10
Documents
Administrative restoration company
Date: 22 Apr 2024
Category: Restoration
Type: RT01
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 10 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-10
Documents
Accounts with accounts type dormant
Date: 08 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Accounts with accounts type dormant
Date: 24 May 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 10 May 2021
Action Date: 10 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-10
Documents
Confirmation statement with no updates
Date: 26 May 2020
Action Date: 15 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-15
Documents
Accounts with accounts type dormant
Date: 12 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 01 Jun 2019
Action Date: 15 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-15
Documents
Accounts with accounts type dormant
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Change registered office address company with date old address new address
Date: 27 Jun 2018
Action Date: 27 Jun 2018
Category: Address
Type: AD01
Change date: 2018-06-27
New address: 195-197 Green Lane Stoneycroft Liverpool L13 6RH
Old address: 28 Exchange Street East Liverpool Merseyside L2 3PH United Kingdom
Documents
Confirmation statement with no updates
Date: 29 May 2018
Action Date: 15 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-15
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 01 Jun 2017
Action Date: 15 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-15
Documents
Accounts with accounts type dormant
Date: 10 May 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Termination director company with name termination date
Date: 27 Mar 2017
Action Date: 27 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-27
Officer name: Andrew Andrew Hamlett Orme
Documents
Gazette filings brought up to date
Date: 01 Oct 2016
Category: Gazette
Type: DISS40
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-28
Officer name: Mr Stephen John William Kennedy
Documents
Change registered office address company with date old address new address
Date: 30 Sep 2016
Action Date: 30 Sep 2016
Category: Address
Type: AD01
Change date: 2016-09-30
Old address: 28 Exchange Street East 28 Exchange Street East Liverpool Merseyside L2 3PH England
New address: 28 Exchange Street East Liverpool Merseyside L2 3PH
Documents
Change person director company with change date
Date: 30 Sep 2016
Action Date: 29 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-29
Officer name: Mr Stephen Kennedy
Documents
Change registered office address company with date old address new address
Date: 29 Sep 2016
Action Date: 29 Sep 2016
Category: Address
Type: AD01
Old address: 616D the Cotton Exchange Liverpool Merseyside L3 9LP England
New address: 28 Exchange Street East 28 Exchange Street East Liverpool Merseyside L2 3PH
Change date: 2016-09-29
Documents
Change person director company with change date
Date: 29 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-09-28
Officer name: Mr Stephen Kennedy
Documents
Annual return company with made up date no member list
Date: 28 Sep 2016
Action Date: 15 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-15
Documents
Appoint person director company with name date
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2016-09-28
Officer name: Mr Stephen Kennedy
Documents
Change registered office address company with date old address new address
Date: 28 Sep 2016
Action Date: 28 Sep 2016
Category: Address
Type: AD01
Old address: 616a Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ
New address: 616D the Cotton Exchange Liverpool Merseyside L3 9LP
Change date: 2016-09-28
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
New address: 616a Cotton Exchange Building Bixteth Street Liverpool Merseyside L3 9LQ
Change date: 2016-09-06
Old address: 27 Seymour Terrace Seymour Street Liverpool Merseyside L3 5PE
Documents
Certificate change of name company
Date: 28 May 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed masons building rtm LIMITED\certificate issued on 28/05/15
Documents
Change of name notice
Date: 28 May 2015
Category: Change-of-name
Type: CONNOT
Documents
Some Companies
8TH FLOOR, CONNECT CENTRE,PORTSMOUTH,PO2 8QL
Number: | 05470462 |
Status: | ACTIVE |
Category: | Private Limited Company |
DEWLON DEVELOPMENT CO. LIMITED
NO 6 ELCOCK HOUSE FULFORD INDUSTRIAL ESTATE,YORK,YO10 4FT
Number: | 03252416 |
Status: | ACTIVE |
Category: | Private Limited Company |
MULBERRY HOUSE,BROMSGROVE,B60 3DX
Number: | 11594299 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 GREENWAY CLOSE,LONDON,N11 3NS
Number: | 10810028 |
Status: | ACTIVE |
Category: | Private Limited Company |
26 BURTON ROAD,SWADLINCOTE,DE12 7NH
Number: | 09947192 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 MALLARD DRIVE,MONTROSE,DD10 9ND
Number: | SC478781 |
Status: | ACTIVE |
Category: | Private Limited Company |