- Company Overview for MAN WOMAN AND CHILD LTD (05246061)
- Filing history for MAN WOMAN AND CHILD LTD (05246061)
- People for MAN WOMAN AND CHILD LTD (05246061)
- More for MAN WOMAN AND CHILD LTD (05246061)
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 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
26 Sep 2017 | CS01 | Confirmation statement made on 26 September 2017 with no updates | |
29 Jun 2017 | AA | Total exemption full accounts made up to 30 September 2016 | |
07 Nov 2016 | CS01 | Confirmation statement made on 29 September 2016 with updates | |
07 Sep 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
10 Feb 2016 | AR01 |
Annual return made up to 29 September 2015 with full list of shareholders
Statement of capital on 2016-02-10
|
|
09 Feb 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
24 Oct 2014 | AR01 |
Annual return made up to 29 September 2014 with full list of shareholders
Statement of capital on 2014-10-24
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
15 Jul 2014 | AD01 | Registered office address changed from St John's House 54 St John's Square London EC1V 4JL to Castle Chambers 6Th Floor Castle Street Liverpool L2 9SH on 15 July 2014 | |
02 Nov 2013 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Nov 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Nov 2013 | AR01 |
Annual return made up to 29 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
01 Oct 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Oct 2012 | CH01 | Director's details changed for Mr Thomas Francis Coombs on 16 October 2012 | |
16 Oct 2012 | CH03 | Secretary's details changed for Geraldine Coombs on 16 October 2012 | |
01 Oct 2012 | AR01 | Annual return made up to 29 September 2012 with full list of shareholders | |
01 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
30 Sep 2011 | AR01 | Annual return made up to 29 September 2011 with full list of shareholders | |
30 Jun 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
24 May 2011 | AD01 | Registered office address changed from 46 Aigburth Mansions London SW9 0EW on 24 May 2011 | |
01 Oct 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
01 Oct 2010 | CH01 | Director's details changed for Thomas Francis Coombs on 29 September 2010 |