Advanced company searchLink opens in new window

MANXMAN STEAMSHIP COMPANY LIMITED

Company number 04476438

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)
17 Jan 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2011 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2011 DS01 Application to strike the company off the register
19 Aug 2011 AA Total exemption full accounts made up to 31 March 2011
19 Aug 2011 AA01 Previous accounting period extended from 31 December 2010 to 31 March 2011
20 Jul 2011 AR01 Annual return made up to 3 July 2011 no member list
04 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
27 Jul 2010 AR01 Annual return made up to 3 July 2010 no member list
27 Jul 2010 CH01 Director's details changed for Ian Beith Macgregor on 3 July 2010
27 Jul 2010 CH01 Director's details changed for Adrian John Sweeney on 3 July 2010
27 Jul 2010 CH01 Director's details changed for Christopher Paul Brindle on 3 July 2010
13 Aug 2009 AA Total exemption full accounts made up to 31 December 2008
20 Jul 2009 363a Annual return made up to 03/07/09
26 Nov 2008 363a Annual return made up to 03/07/08
07 Oct 2008 AA Total exemption full accounts made up to 31 December 2007
27 May 2008 288b Appointment Terminated Director peter elson
27 May 2008 288b Appointment Terminated Director audrey mansell
27 May 2008 288b Appointment Terminated Director david hulse
17 Oct 2007 288c Director's particulars changed
02 Oct 2007 288b Director resigned
10 Aug 2007 363a Annual return made up to 03/07/07
02 Aug 2007 AA Total exemption full accounts made up to 31 December 2006
29 Sep 2006 AA Total exemption full accounts made up to 31 December 2005
28 Jul 2006 363s Annual return made up to 03/07/06
06 Jul 2006 288b Director resigned