- Company Overview for MANSELL PROJECTS LIMITED (06156832)
- Filing history for MANSELL PROJECTS LIMITED (06156832)
- People for MANSELL PROJECTS LIMITED (06156832)
- More for MANSELL PROJECTS LIMITED (06156832)
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
|
|
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
|
|
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
|
|
17 Sep 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |