Advanced company searchLink opens in new window

MANGAR INTERNATIONAL (HOLDINGS) LIMITED

Company number 04493857

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)
11 Feb 2025 LIQ13 Return of final meeting in a members' voluntary winding up
19 Jul 2024 LIQ01 Declaration of solvency
09 Jul 2024 AD01 Registered office address changed from 2nd Floor Padmore House Hall Court Hall Park Way Town Centre Telford TF3 4LX England to C/O Forvis Mazars Llp, 1st Floor Two Chamberlain Square Birmingham B3 3AX on 9 July 2024
09 Jul 2024 600 Appointment of a voluntary liquidator
09 Jul 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2024-06-28
21 Feb 2024 AP01 Appointment of Daniel Robert Mccartney as a director on 19 February 2024
15 Dec 2023 PSC07 Cessation of Mangar Health Limited as a person with significant control on 31 July 2023
15 Dec 2023 PSC02 Notification of Winncare Mhl Limited as a person with significant control on 31 July 2023
28 Jul 2023 SH19 Statement of capital on 28 July 2023
  • GBP 0.25
28 Jul 2023 SH20 Statement by Directors
28 Jul 2023 CAP-SS Solvency Statement dated 28/07/23
28 Jul 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Canellation of share premium account/amount credited to the reserves 28/07/2023
  • RES06 ‐ Resolution of reduction in issued share capital
24 Jul 2023 CS01 Confirmation statement made on 24 July 2023 with no updates
21 Jun 2023 AA Full accounts made up to 31 March 2023
07 Sep 2022 AA Full accounts made up to 31 March 2022
25 Jul 2022 CS01 Confirmation statement made on 24 July 2022 with no updates
21 Sep 2021 AA Full accounts made up to 31 March 2021
27 Jul 2021 CS01 Confirmation statement made on 24 July 2021 with no updates
03 Dec 2020 AA Full accounts made up to 31 March 2020
24 Jul 2020 CS01 Confirmation statement made on 24 July 2020 with updates
15 Jul 2020 AA01 Previous accounting period shortened from 31 July 2020 to 31 March 2020
14 Jul 2020 AA Full accounts made up to 31 July 2019
27 Mar 2020 TM01 Termination of appointment of Craig Nicholas Butcher as a director on 25 March 2020
27 Mar 2020 TM02 Termination of appointment of Craig Nicholas Butcher as a secretary on 25 March 2020
22 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates