- Company Overview for MASON ROPE ACCESS LTD (09402671)
- Filing history for MASON ROPE ACCESS LTD (09402671)
- People for MASON ROPE ACCESS LTD (09402671)
- Insolvency for MASON ROPE ACCESS LTD (09402671)
- More for MASON ROPE ACCESS LTD (09402671)
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) |
---|---|---|---|
22 Dec 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Sep 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Mar 2023 | AD01 | Registered office address changed from King Street House 15 Upper King Street Norwich NR3 1RB to 1st Floor Prospect House Rouen Road Norwich NR1 1RE on 6 March 2023 | |
26 Aug 2022 | RESOLUTIONS |
Resolutions
|
|
19 Aug 2022 | LIQ02 | Statement of affairs | |
19 Aug 2022 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2022 | AD01 | Registered office address changed from 65 Bells Road Gorleston Great Yarmouth NR31 6AG England to King Street House 15 Upper King Street Norwich NR3 1RB on 18 August 2022 | |
07 May 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Apr 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2021 | AA | Micro company accounts made up to 31 January 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 22 January 2021 with no updates | |
31 Jan 2021 | AA | Micro company accounts made up to 31 January 2020 | |
02 Apr 2020 | CS01 | Confirmation statement made on 22 January 2020 with no updates | |
31 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
18 Jul 2019 | AD01 | Registered office address changed from Windsor House Troon Way Business Centre Humberstone Lane Leicester LE4 9HA to 65 Bells Road Gorleston Great Yarmouth NR31 6AG on 18 July 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 22 January 2019 with no updates | |
31 Oct 2018 | AA | Micro company accounts made up to 31 January 2018 | |
24 Jan 2018 | CS01 | Confirmation statement made on 22 January 2018 with no updates | |
19 Jul 2017 | AA | Micro company accounts made up to 31 January 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 22 January 2017 with updates | |
29 Feb 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
27 Jan 2016 | AR01 |
Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-27
|
|
27 Jan 2016 | CH01 | Director's details changed for Mr Scott Mason on 27 January 2016 | |
22 Jan 2015 | NEWINC |
Incorporation
Statement of capital on 2015-01-22
|