Advanced company searchLink opens in new window

MANIA LEISURE LIMITED

Company number 06449474

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 28 September 2017
20 Dec 2016 4.68 Liquidators' statement of receipts and payments to 28 September 2016
07 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 September 2015
05 Dec 2014 4.68 Liquidators' statement of receipts and payments to 28 September 2014
05 Dec 2013 4.68 Liquidators' statement of receipts and payments to 28 September 2013
04 Dec 2012 4.68 Liquidators' statement of receipts and payments to 28 September 2012
10 Oct 2011 AD01 Registered office address changed from Jungle Mania Unit 8 Wessex Road Bourne End SL8 5DT on 10 October 2011
06 Oct 2011 4.20 Statement of affairs with form 4.19
06 Oct 2011 600 Appointment of a voluntary liquidator
06 Oct 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 Jul 2011 TM01 Termination of appointment of Christopher Coleman as a director
25 Jul 2011 AP01 Appointment of Mrs Catherine Anne Coleman as a director
24 Jan 2011 AR01 Annual return made up to 10 December 2010 with full list of shareholders
Statement of capital on 2011-01-24
  • GBP 1
17 Jan 2011 AA Total exemption small company accounts made up to 31 December 2009
12 Apr 2010 AR01 Annual return made up to 10 December 2009 with full list of shareholders
23 Jan 2010 DISS40 Compulsory strike-off action has been discontinued
21 Jan 2010 AA Accounts for a dormant company made up to 31 December 2008
19 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
24 Sep 2009 363a Return made up to 31/12/08; full list of members
14 Jul 2009 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2007 288b Secretary resigned
10 Dec 2007 NEWINC Incorporation