- Company Overview for MANNLEY CYLINDERS LIMITED (06269728)
- Filing history for MANNLEY CYLINDERS LIMITED (06269728)
- People for MANNLEY CYLINDERS LIMITED (06269728)
- Insolvency for MANNLEY CYLINDERS LIMITED (06269728)
- More for MANNLEY CYLINDERS LIMITED (06269728)
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) |
---|---|---|---|
11 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Jan 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Nov 2021 | LIQ01 | Declaration of solvency | |
18 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
18 Nov 2021 | RESOLUTIONS |
Resolutions
|
|
15 Oct 2021 | AD01 | Registered office address changed from Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS England to Unit 3 Leftfield Park Park Road Pontefract WF8 4PS on 15 October 2021 | |
06 Oct 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
14 Jun 2021 | CS01 | Confirmation statement made on 4 June 2021 with no updates | |
17 Nov 2020 | AA | Accounts for a small company made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 4 June 2020 with no updates | |
04 Oct 2019 | AA | Accounts for a small company made up to 31 December 2018 | |
17 Jun 2019 | CS01 | Confirmation statement made on 4 June 2019 with no updates | |
07 Mar 2019 | AA01 | Previous accounting period shortened from 28 February 2019 to 31 December 2018 | |
07 Mar 2019 | AD01 | Registered office address changed from Sandbeds Trading Estate Dewsbury Road Ossett Wakefield West Yorks WF5 9nd to Unit 4 Valencia Park Gilcar Way Wakefield Europort Castleford West Yorkshire WF10 5QS on 7 March 2019 | |
16 Jan 2019 | AA | Accounts for a small company made up to 28 February 2018 | |
11 Jun 2018 | CS01 | Confirmation statement made on 4 June 2018 with updates | |
12 Mar 2018 | TM01 | Termination of appointment of Richard Charles Marsden as a director on 28 February 2018 | |
19 Feb 2018 | AP01 | Appointment of Ian Barrett as a director | |
19 Feb 2018 | AP01 | Appointment of Ronan Ginnell as a director | |
31 Jan 2018 | AP01 | Appointment of Mr Ronan Ginnell as a director on 29 December 2017 | |
31 Jan 2018 | AP01 | Appointment of Mr Ian Barrett as a director on 29 December 2017 | |
18 Jan 2018 | PSC07 | Cessation of Richard Charles Marsden as a person with significant control on 29 December 2017 | |
18 Jan 2018 | PSC01 | Notification of Robert Kwik as a person with significant control on 29 December 2017 | |
03 Aug 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
15 Jun 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates |