STEVE MAWSON JOINERY AND BUILDING LIMITED
Company Documents
| Date | Description |
|---|---|
| 16/03/2516 March 2025 | Final Gazette dissolved following liquidation |
| 16/03/2516 March 2025 | Final Gazette dissolved following liquidation |
| 16/12/2416 December 2024 | Return of final meeting in a creditors' voluntary winding up |
| 07/12/237 December 2023 | Liquidators' statement of receipts and payments to 2023-10-09 |
| 18/05/2318 May 2023 | Statement of affairs |
| 18/05/2318 May 2023 | Appointment of a voluntary liquidator |
| 21/10/2221 October 2022 | Statement of affairs |
| 21/10/2221 October 2022 | Registered office address changed from 2 Southfield Much Hoole Preston PR4 4HB England to 9 Ensign House Admirals Way London E14 9XG on 2022-10-21 |
| 21/10/2221 October 2022 | Resolutions |
| 21/10/2221 October 2022 | Resolutions |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 09/12/219 December 2021 | Micro company accounts made up to 2021-03-31 |
| 08/08/218 August 2021 | Confirmation statement made on 2021-06-21 with no updates |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 22/12/2022 December 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
| 30/07/2030 July 2020 | CONFIRMATION STATEMENT MADE ON 21/06/20, NO UPDATES |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 03/02/203 February 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
| 25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 21/06/19, NO UPDATES |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 15/01/1915 January 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
| 22/06/1822 June 2018 | CONFIRMATION STATEMENT MADE ON 21/06/18, NO UPDATES |
| 13/06/1813 June 2018 | PREVSHO FROM 30/06/2018 TO 31/03/2018 |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 08/03/188 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOANNE MAWSON |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVE MAWSON |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 15/03/1715 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/06/1623 June 2016 | Annual return made up to 21 June 2016 with full list of shareholders |
| 31/03/1631 March 2016 | REGISTERED OFFICE CHANGED ON 31/03/2016 FROM 17 MOOR PARK AVENUE PRESTON LANCASHIRE PR1 6AS |
| 31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 15/07/1515 July 2015 | Annual return made up to 21 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 31/03/1531 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 16/07/1416 July 2014 | Annual return made up to 21 June 2014 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 21/03/1421 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 25/07/1325 July 2013 | Annual return made up to 21 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 28/03/1328 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 19/07/1219 July 2012 | Annual return made up to 21 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
| 12/07/1112 July 2011 | Annual return made up to 21 June 2011 with full list of shareholders |
| 08/02/118 February 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 20/07/1020 July 2010 | Annual return made up to 21 June 2010 with full list of shareholders |
| 19/07/1019 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAWSON / 01/11/2009 |
| 09/02/109 February 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 07/07/097 July 2009 | RETURN MADE UP TO 21/06/09; FULL LIST OF MEMBERS |
| 05/12/085 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
| 16/07/0816 July 2008 | RETURN MADE UP TO 21/06/08; FULL LIST OF MEMBERS |
| 01/04/081 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 04/07/074 July 2007 | SECRETARY'S PARTICULARS CHANGED |
| 03/07/073 July 2007 | RETURN MADE UP TO 21/06/07; FULL LIST OF MEMBERS |
| 14/07/0614 July 2006 | NEW SECRETARY APPOINTED |
| 14/07/0614 July 2006 | NEW DIRECTOR APPOINTED |
| 14/07/0614 July 2006 | SECRETARY RESIGNED |
| 14/07/0614 July 2006 | DIRECTOR RESIGNED |
| 21/06/0621 June 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company