Advanced company searchLink opens in new window

JOHN MANNING SERVICES LIMITED

Company number 06420172

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)
09 Oct 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Jun 2012 GAZ1(A) First Gazette notice for voluntary strike-off
20 Apr 2012 AP02 Appointment of Pml Registrars Limited as a director on 12 January 2012
17 Dec 2011 SOAS(A) Voluntary strike-off action has been suspended
15 Nov 2011 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2011 DS01 Application to strike the company off the register
13 Oct 2011 AP02 Appointment of Pml Registars as a director on 6 March 2011
13 Oct 2011 TM01 Termination of appointment of John Manning as a director on 11 March 2011
11 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
15 Dec 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
Statement of capital on 2010-12-15
  • GBP 1
15 Dec 2010 CH01 Director's details changed for John Manning on 5 December 2010
24 Feb 2010 AR01 Annual return made up to 7 November 2009 with full list of shareholders
24 Feb 2010 CH04 Secretary's details changed for Pml Secretaries Limited on 15 January 2010
11 Aug 2009 AA Total exemption small company accounts made up to 31 March 2009
05 Aug 2009 288b Appointment Terminated Director pml registrars LIMITED
05 Aug 2009 288a Director appointed john manning
09 Jan 2009 225 Accounting reference date extended from 30/11/2008 to 31/03/2009
11 Dec 2008 363a Return made up to 07/11/08; full list of members
22 Jul 2008 287 Registered office changed on 22/07/2008 from 1ST floor ferro house ferro fields brixworth northamptonshire NN6 9PD
05 Apr 2008 CERTNM Company name changed 4293N LIMITED\certificate issued on 10/04/08
07 Nov 2007 NEWINC Incorporation