About

Registered Number: 04451957
Date of Incorporation: 30/05/2002 (21 years and 10 months ago)
Company Status: Liquidation
Registered Address: 4 Mount Ephraim Road, Tunbridge Wells, Kent, TN1 1EE,

 

Established in 2002, Gary Mason (Civil Engineering) Ltd has its registered office in Tunbridge Wells, it has a status of "Liquidation". There is one director listed for the business at Companies House. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HARRIS, Nicola 30 May 2002 - 1

Filing History

Document Type Date
RESOLUTIONS - N/A 10 August 2018
LIQ02 - N/A 10 August 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 10 August 2018
AD01 - Change of registered office address 18 July 2018
CS01 - N/A 15 June 2018
AA - Annual Accounts 28 December 2017
CS01 - N/A 03 July 2017
AA - Annual Accounts 23 December 2016
AR01 - Annual Return 27 June 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 05 June 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 21 December 2012
AD01 - Change of registered office address 08 November 2012
AR01 - Annual Return 16 July 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 12 August 2011
AD01 - Change of registered office address 15 April 2011
AD01 - Change of registered office address 15 April 2011
AA - Annual Accounts 29 December 2010
AR01 - Annual Return 31 August 2010
CH01 - Change of particulars for director 31 August 2010
AA - Annual Accounts 01 February 2010
AA01 - Change of accounting reference date 01 February 2010
AA01 - Change of accounting reference date 12 November 2009
363a - Annual Return 21 July 2009
AA - Annual Accounts 13 April 2009
363a - Annual Return 23 December 2008
AA - Annual Accounts 24 June 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 25 July 2007
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 25 July 2007
353 - Register of members 25 July 2007
287 - Change in situation or address of Registered Office 25 July 2007
363a - Annual Return 07 July 2006
AA - Annual Accounts 17 May 2006
363a - Annual Return 14 March 2006
288c - Notice of change of directors or secretaries or in their particulars 14 March 2006
AA - Annual Accounts 06 May 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 03 February 2004
363s - Annual Return 21 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2002
225 - Change of Accounting Reference Date 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288a - Notice of appointment of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
288b - Notice of resignation of directors or secretaries 17 June 2002
NEWINC - New incorporation documents 30 May 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.