About

Registered Number: 05521084
Date of Incorporation: 28/07/2005 (18 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 06/06/2018 (6 years ago)
Registered Address: Fairview House, Victoria Place, Carlisle, Cumbria, CA1 1HP

 

Having been setup in 2005, Sj Mawson Ltd has its registered office in Carlisle in Cumbria, it's status in the Companies House registry is set to "Dissolved". This business has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
WOODEND, Linda Carol 29 July 2005 03 September 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 06 June 2018
LIQ14 - N/A 06 March 2018
LIQ03 - N/A 16 August 2017
AD01 - Change of registered office address 06 July 2016
RESOLUTIONS - N/A 01 July 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 01 July 2016
4.20 - N/A 01 July 2016
DISS16(SOAS) - N/A 26 November 2015
GAZ1 - First notification of strike-off action in London Gazette 24 November 2015
TM02 - Termination of appointment of secretary 24 July 2015
AA01 - Change of accounting reference date 08 May 2015
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 28 July 2014
AA - Annual Accounts 24 April 2014
RESOLUTIONS - N/A 28 August 2013
CC04 - Statement of companies objects 28 August 2013
AR01 - Annual Return 29 July 2013
AA - Annual Accounts 30 April 2013
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 09 August 2011
CH01 - Change of particulars for director 06 June 2011
AA - Annual Accounts 28 April 2011
AR01 - Annual Return 04 August 2010
AA - Annual Accounts 26 May 2010
288a - Notice of appointment of directors or secretaries 02 October 2009
288b - Notice of resignation of directors or secretaries 02 October 2009
288a - Notice of appointment of directors or secretaries 02 October 2009
363a - Annual Return 11 August 2009
AA - Annual Accounts 29 May 2009
288b - Notice of resignation of directors or secretaries 06 November 2008
363a - Annual Return 04 November 2008
288b - Notice of resignation of directors or secretaries 21 October 2008
288a - Notice of appointment of directors or secretaries 21 October 2008
AA - Annual Accounts 29 May 2008
288c - Notice of change of directors or secretaries or in their particulars 21 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 23 October 2007
363a - Annual Return 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 15 October 2007
GAZ1 - First notification of strike-off action in London Gazette 31 July 2007
288a - Notice of appointment of directors or secretaries 02 November 2005
288a - Notice of appointment of directors or secretaries 17 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 2005
287 - Change in situation or address of Registered Office 30 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
288b - Notice of resignation of directors or secretaries 08 August 2005
287 - Change in situation or address of Registered Office 08 August 2005
NEWINC - New incorporation documents 28 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.