MANGAR INTERNATIONAL (HOLDINGS) LIMITED
Company number 04493857
- Company Overview for MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)
- Filing history for MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)
- People for MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)
- Charges for MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)
- Insolvency for MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)
- More for MANGAR INTERNATIONAL (HOLDINGS) LIMITED (04493857)
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
|
|
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
|
|
28 Jul 2023 | SH20 | Statement by Directors | |
28 Jul 2023 | CAP-SS | Solvency Statement dated 28/07/23 | |
28 Jul 2023 | RESOLUTIONS |
Resolutions
|
|
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 |