Advanced company searchLink opens in new window

MANSELL PROJECTS LIMITED

Company number 06156832

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)
03 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
05 Sep 2019 DS01 Application to strike the company off the register
27 Sep 2018 AA Micro company accounts made up to 24 May 2018
09 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with no updates
07 Aug 2018 PSC01 Notification of Angela Jane Smethurst as a person with significant control on 25 May 2018
06 Aug 2018 PSC07 Cessation of Edward John Mansell as a person with significant control on 24 May 2018
06 Aug 2018 TM01 Termination of appointment of Edward John Mansell as a director on 24 May 2018
06 Jun 2018 AA01 Previous accounting period extended from 31 December 2017 to 24 May 2018
10 Nov 2017 AA Micro company accounts made up to 31 December 2016
07 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with no updates
13 Dec 2016 AD01 Registered office address changed from United House 3 the Crescent Cheadle Cheshire SK8 1PS to Unit 64 Boswell Way Stakehill Industrial Estate Middleton Manchester M24 2RW on 13 December 2016
27 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
24 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
03 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-24
  • GBP 50
02 Feb 2015 CH03 Secretary's details changed for Mrs Angela Jane Smethurst on 1 February 2015
02 Feb 2015 CH01 Director's details changed for Mr Edward John Mansell on 1 February 2015
02 Feb 2015 CH01 Director's details changed for Mr. Michael Andrew Foy on 1 February 2015
28 Oct 2014 SH06 Cancellation of shares. Statement of capital on 6 October 2014
  • GBP 50
28 Oct 2014 SH03 Purchase of own shares.
10 Oct 2014 TM01 Termination of appointment of Stuart Edmund Johnston as a director on 6 October 2014
10 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
01 Sep 2014 AR01 Annual return made up to 5 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012