- Company Overview for MANSTON INVESTMENTS (ASHBY) LIMITED (03871806)
- Filing history for MANSTON INVESTMENTS (ASHBY) LIMITED (03871806)
- People for MANSTON INVESTMENTS (ASHBY) LIMITED (03871806)
- Charges for MANSTON INVESTMENTS (ASHBY) LIMITED (03871806)
- Insolvency for MANSTON INVESTMENTS (ASHBY) LIMITED (03871806)
- More for MANSTON INVESTMENTS (ASHBY) LIMITED (03871806)
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) |
---|---|---|---|
17 Jan 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Oct 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
15 May 2019 | AD01 | Registered office address changed from 1 st Helen's Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS England to 4 Cyrus Way Cygnet Park Hampton Peterborough Cambridgeshire PE7 8HP on 15 May 2019 | |
27 Apr 2019 | LIQ01 | Declaration of solvency | |
27 Apr 2019 | 600 | Appointment of a voluntary liquidator | |
27 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
05 Nov 2018 | CS01 | Confirmation statement made on 4 November 2018 with no updates | |
13 Aug 2018 | AD01 | Registered office address changed from St Helens House Market Street Ashby De La Zouch Leicestershire LE65 1AH to 1 st Helen's Court North Street Ashby-De-La-Zouch Leicestershire LE65 1HS on 13 August 2018 | |
13 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
06 Nov 2017 | CS01 | Confirmation statement made on 4 November 2017 with no updates | |
20 Jun 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 Nov 2016 | CS01 | Confirmation statement made on 4 November 2016 with updates | |
27 Apr 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
07 Jan 2016 | TM01 | Termination of appointment of Barry Littlewood as a director on 31 December 2015 | |
13 Nov 2015 | AR01 |
Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-11-13
|
|
03 Mar 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
02 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
|
|
29 Aug 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
06 Nov 2013 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-11-06
|
|
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
14 Feb 2013 | TM02 | Termination of appointment of Jane Ravensdale as a secretary | |
05 Nov 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
01 Aug 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
23 Nov 2011 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
18 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 |