Advanced company searchLink opens in new window

MASONS ARMS (YORK) LTD

Company number 07112518

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)
05 Sep 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Apr 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
21 Mar 2017 GAZ1 First Gazette notice for compulsory strike-off
13 Feb 2017 AD01 Registered office address changed from The Masons Arms 6 Fishergate York North Yorkshire YO10 4AB to 2 Clifton Moor Business Village James Nicolson Link York North Yorkshire YO30 4XG on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Ian Carter on 13 February 2017
13 Feb 2017 CH01 Director's details changed for Mr Ian Carter on 13 February 2017
28 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
09 Jan 2016 AR01 Annual return made up to 24 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
21 Jan 2015 AR01 Annual return made up to 24 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 1
22 Dec 2014 AA Total exemption small company accounts made up to 30 June 2014
26 Sep 2014 AD01 Registered office address changed from . The Mason Arms Fishergate York YO1 4AB to The Masons Arms 6 Fishergate York North Yorkshire YO10 4AB on 26 September 2014
06 Jan 2014 AR01 Annual return made up to 24 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 1
21 Nov 2013 AA Total exemption small company accounts made up to 30 June 2013
18 Jan 2013 AR01 Annual return made up to 24 December 2012 with full list of shareholders
18 Jan 2013 CH01 Director's details changed for Mr Ian Carter on 26 November 2012
01 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
11 Sep 2012 AA01 Previous accounting period extended from 31 December 2011 to 30 June 2012
06 Jan 2012 AR01 Annual return made up to 24 December 2011 with full list of shareholders
14 Jun 2011 AP01 Appointment of Mr Ian Carter as a director
14 Jun 2011 TM01 Termination of appointment of Gary Miller as a director
27 May 2011 AA Accounts for a dormant company made up to 31 December 2010
04 Jan 2011 CERTNM Company name changed virgin F1 LTD\certificate issued on 04/01/11
  • RES15 ‐ Change company name resolution on 2011-01-04
  • NM01 ‐ Change of name by resolution
04 Jan 2011 AR01 Annual return made up to 24 December 2010 with full list of shareholders
09 Jun 2010 TM01 Termination of appointment of Vikki Steward as a director
16 Mar 2010 AP01 Appointment of Mr Gary Miller as a director