Advanced company searchLink opens in new window

MAHON TRICKLEWAITE SERVICES LIMITED

Company number 11513354

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)
10 Nov 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Aug 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Aug 2020 DS01 Application to strike the company off the register
02 Jul 2020 AA Total exemption full accounts made up to 31 March 2020
27 May 2020 AA01 Previous accounting period shortened from 31 August 2020 to 31 March 2020
12 May 2020 AA Total exemption full accounts made up to 31 August 2019
15 Aug 2019 CS01 Confirmation statement made on 12 August 2019 with updates
29 Jul 2019 AD01 Registered office address changed from Suite 4 Kendrew House Kendrew Street Darlington England DL3 6JR England to Suite F3, 96 Ilford Lane Ilford IG1 2LD on 29 July 2019
09 Jan 2019 AD01 Registered office address changed from Suite 4 Kendrew House Kendrew Street Darlington England DL3 6JR England to Suite 4 Kendrew House Kendrew Street Darlington England DL3 6JR on 9 January 2019
09 Jan 2019 AD01 Registered office address changed from C/O Phoenix Payroll Suite 4 Kendrew Street Darlington DL3 6JR United Kingdom to Suite 4 Kendrew House Kendrew Street Darlington England DL3 6JR on 9 January 2019
27 Nov 2018 PSC01 Notification of Liaqat Ali as a person with significant control on 14 November 2018
27 Nov 2018 PSC07 Cessation of Yasmin Naeem as a person with significant control on 14 November 2018
27 Nov 2018 AP01 Appointment of Mr Liaqat Ali as a director on 14 November 2018
27 Nov 2018 TM01 Termination of appointment of Yasmin Naeem as a director on 14 November 2018
13 Aug 2018 NEWINC Incorporation
Statement of capital on 2018-08-13
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted