Advanced company searchLink opens in new window

MANUKAU SERVICES LIMITED

Company number 05876556

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)
25 Jul 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2017 DS01 Application to strike the company off the register
02 Aug 2016 CS01 Confirmation statement made on 14 July 2016 with updates
02 Aug 2016 AD03 Register(s) moved to registered inspection location 105 Oakley Lane Oakley Lane Oakley Basingstoke Hampshire RG23 7BX
01 Aug 2016 AD01 Registered office address changed from 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN to 105 Oakley Lane Oakley Lane Oakley Basingstoke Hampshire RG23 7BX on 1 August 2016
01 Aug 2016 AD02 Register inspection address has been changed to 105 Oakley Lane Oakley Lane Oakley Basingstoke Hampshire RG23 7BX
14 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 2
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
10 Aug 2014 AR01 Annual return made up to 14 July 2014 with full list of shareholders
Statement of capital on 2014-08-10
  • GBP 2
10 Aug 2014 CH01 Director's details changed for Sally Mary Wilson on 23 September 2013
10 Aug 2014 CH01 Director's details changed for Robert Joseph Wilson on 23 September 2013
30 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
08 Aug 2013 AR01 Annual return made up to 14 July 2013 with full list of shareholders
Statement of capital on 2013-08-08
  • GBP 2
08 Aug 2013 CH01 Director's details changed for Mr Martin Wilson on 5 August 2013
01 May 2013 AA Total exemption small company accounts made up to 31 July 2012
17 Jul 2012 AR01 Annual return made up to 14 July 2012 with full list of shareholders
17 Jul 2012 CH01 Director's details changed for Sally Mary Wilson on 1 August 2011
17 Jul 2012 CH01 Director's details changed for Robert Joseph Wilson on 1 August 2011
10 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
17 Aug 2011 TM02 Termination of appointment of @Ukplc Client Secretary Ltd as a secretary
15 Jul 2011 AR01 Annual return made up to 14 July 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 25 July 2010
19 Jul 2010 AR01 Annual return made up to 14 July 2010 with full list of shareholders