Advanced company searchLink opens in new window

MANSFIELDS DESIGN LIMITED

Company number 03366412

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2018-04-13
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
  • RES13 ‐ It is hereby resolved that the members of mansfield designs LTD authorise the company, pursuant to section 694 companies act 2006, to make an off-market purchase of 3,000 of its own equity and fully participating shares at a price of £28 per share currently owned by mr peter kay. As shareholders holding not less than 750f the ordinary issued shares following execution. The company is authorised to make the purchase at any time following from the date of this resolution. 04/04/2017
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
  • GBP 26,040
10 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
02 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
12 May 2015 AR01 Annual return made up to 7 May 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 23,000
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
  • GBP 23,000
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