- Company Overview for MANNINGTREE ENGINEERING LIMITED (01425685)
- Filing history for MANNINGTREE ENGINEERING LIMITED (01425685)
- People for MANNINGTREE ENGINEERING LIMITED (01425685)
- More for MANNINGTREE ENGINEERING LIMITED (01425685)
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) |
---|---|---|---|
11 May 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Apr 2021 | SOAS(A) | Voluntary strike-off action has been suspended | |
23 Feb 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Feb 2021 | DS01 | Application to strike the company off the register | |
11 Dec 2020 | AA | Total exemption full accounts made up to 31 January 2020 | |
26 Nov 2020 | AD01 | Registered office address changed from 3 Riverside Avenue West Manningtree Essex CO11 1UN to 19 High Street Manningtree Essex CO11 1AG on 26 November 2020 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
22 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
21 Nov 2019 | PSC07 | Cessation of A Person with Significant Control as a person with significant control on 2 September 2019 | |
20 Nov 2019 | CS01 | Confirmation statement made on 7 November 2019 with updates | |
20 Nov 2019 | TM02 | Termination of appointment of Carole Anne Spurgeon as a secretary on 2 September 2019 | |
15 Nov 2019 | TM01 | Termination of appointment of Peter Leslie Spurgeon as a director on 2 September 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Joshua Thomas Harvey as a director on 2 September 2019 | |
15 Nov 2019 | AP01 | Appointment of Mr Hayden Few as a director on 2 September 2019 | |
10 Jun 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
10 Jun 2019 | AA01 | Previous accounting period extended from 30 November 2018 to 31 January 2019 | |
19 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
02 Jul 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
29 Nov 2017 | CS01 | Confirmation statement made on 7 November 2017 with no updates | |
22 Aug 2017 | AA | Total exemption full accounts made up to 30 November 2016 |