- Company Overview for MANSFIELDS DESIGN LIMITED (03366412)
- Filing history for MANSFIELDS DESIGN LIMITED (03366412)
- People for MANSFIELDS DESIGN LIMITED (03366412)
- Charges for MANSFIELDS DESIGN LIMITED (03366412)
- Insolvency for MANSFIELDS DESIGN LIMITED (03366412)
- More for MANSFIELDS DESIGN LIMITED (03366412)
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) |
---|---|---|---|
07 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
07 May 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jun 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 May 2018 | AD01 | Registered office address changed from 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE England to The Old Exchange 234 Southchurch Road Southend on Sea SS1 2EG on 8 May 2018 | |
01 May 2018 | LIQ01 | Declaration of solvency | |
01 May 2018 | 600 | Appointment of a voluntary liquidator | |
01 May 2018 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2018 | AD01 | Registered office address changed from Bentalls Pipps Hill Industrial Estate Basildon Essex SS14 3BX to 101 Chandlers Way Temple Farm Industrial Estate Southend-on-Sea Essex SS2 5SE on 7 February 2018 | |
28 Dec 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Aug 2017 | TM01 | Termination of appointment of Grant Michael Harris as a director on 31 July 2017 | |
21 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates | |
21 Jun 2017 | CH01 | Director's details changed for Mr Paul David Harrison on 10 May 2017 | |
21 Jun 2017 | CH01 | Director's details changed for Ivor Julian Frankland on 10 May 2017 | |
09 May 2017 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2017 | AP01 | Appointment of Mr Grant Michael Harris as a director on 1 January 2017 | |
31 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
29 Jun 2016 | AR01 |
Annual return made up to 4 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
|
|
10 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
02 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
12 May 2015 | AR01 |
Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
25 Jun 2014 | AR01 |
Annual return made up to 7 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
|
|
11 Apr 2014 | AP01 | Appointment of Mr Paul David Harrison as a director | |
24 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
08 May 2013 | AR01 | Annual return made up to 7 May 2013 with full list of shareholders |