Advanced company searchLink opens in new window

MANSELL HARDWICK CONSULTANCY LIMITED

Company number 03689534

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)
04 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
04 Aug 2020 LIQ13 Return of final meeting in a members' voluntary winding up
09 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 18 January 2019
19 Feb 2018 AD01 Registered office address changed from The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 19 February 2018
12 Feb 2018 LIQ01 Declaration of solvency
08 Feb 2018 AD01 Registered office address changed from 3 Highfield Approach Billericay Essex CM11 2PD to The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG on 8 February 2018
30 Jan 2018 600 Appointment of a voluntary liquidator
30 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-01-19
12 Jan 2018 CS01 Confirmation statement made on 29 December 2017 with no updates
11 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 29 December 2016 with updates
08 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
07 Jan 2016 AR01 Annual return made up to 29 December 2015 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 50
09 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
11 Feb 2015 AD01 Registered office address changed from 20B High Street Billericay Essex CM12 9BQ to 3 Highfield Approach Billericay Essex CM11 2PD on 11 February 2015
13 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 50
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 50
26 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
23 Jan 2013 AR01 Annual return made up to 29 December 2012
22 Jan 2013 CH01 Director's details changed for Mr Alan Stephen Mansell on 28 December 2012
28 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Mar 2012 AD01 Registered office address changed from 4 Sheredays Courtyard High Street Billericay Essex CM12 9BQ on 22 March 2012
16 Jan 2012 AR01 Annual return made up to 29 December 2011 with full list of shareholders
26 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010