Advanced company searchLink opens in new window

MANPLAS HOLDINGS LIMITED

Company number 04667719

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)
29 Jun 2021 AA Total exemption full accounts made up to 30 June 2020
09 Jun 2021 DISS40 Compulsory strike-off action has been discontinued
08 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
04 Jun 2021 CS01 Confirmation statement made on 17 February 2021 with no updates
27 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
24 Mar 2020 CS01 Confirmation statement made on 17 February 2020 with no updates
23 Apr 2019 CS01 Confirmation statement made on 17 February 2019 with no updates
02 Apr 2019 AA Total exemption full accounts made up to 30 June 2018
20 Mar 2018 AA Total exemption full accounts made up to 30 June 2017
09 Mar 2018 CS01 Confirmation statement made on 17 February 2018 with no updates
27 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
24 Feb 2017 CS01 Confirmation statement made on 17 February 2017 with updates
04 Dec 2016 AUD Auditor's resignation
07 Apr 2016 AA Accounts for a small company made up to 30 June 2015
23 Feb 2016 AR01 Annual return made up to 17 February 2016 with full list of shareholders
Statement of capital on 2016-02-23
  • GBP 307,999.937
14 Apr 2015 AA Accounts for a small company made up to 30 June 2014
09 Apr 2015 MR04 Satisfaction of charge 1 in full
11 Mar 2015 AR01 Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-03-11
  • GBP 308,000
11 Mar 2015 TM02 Termination of appointment of Anthony James Martin as a secretary on 31 January 2015
25 Mar 2014 AA Accounts for a small company made up to 30 June 2013
17 Mar 2014 AR01 Annual return made up to 17 February 2014 with full list of shareholders
Statement of capital on 2014-03-17
  • GBP 308,000.135
17 Mar 2014 CH01 Director's details changed for Mr Joseph Green on 7 February 2014
04 Apr 2013 AR01 Annual return made up to 17 February 2013 with full list of shareholders
21 Mar 2013 AA Accounts for a small company made up to 30 June 2012
11 Apr 2012 AR01 Annual return made up to 17 February 2012 with full list of shareholders