Advanced company searchLink opens in new window

MANDS CONSULTANCY LIMITED

Company number 06476185

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)
15 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
18 Jun 2013 DS01 Application to strike the company off the register
16 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
08 Apr 2013 AA01 Previous accounting period extended from 31 August 2012 to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
Statement of capital on 2013-01-29
  • GBP 100
03 Sep 2012 AA01 Previous accounting period shortened from 31 January 2013 to 31 August 2012
29 Jun 2012 AA Total exemption small company accounts made up to 31 January 2012
23 Jan 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
27 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
21 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
21 Jan 2011 CH03 Secretary's details changed for Anetta Bishop on 1 January 2011
13 Oct 2010 TM01 Termination of appointment of Michael Lambert as a director
02 Jul 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 17 January 2010 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Susan Francine Lambert on 28 January 2010
28 Jan 2010 CH01 Director's details changed for Michael Alan Lambert on 28 January 2010
22 Jun 2009 AA Total exemption small company accounts made up to 31 January 2009
08 Jun 2009 288a Director appointed susan francine lambert
26 Jan 2009 363a Return made up to 17/01/09; full list of members
07 Mar 2008 88(2) Ad 17/01/08 gbp si 99@1=99 gbp ic 1/100
18 Feb 2008 288a New secretary appointed
18 Feb 2008 288a New director appointed
18 Feb 2008 287 Registered office changed on 18/02/08 from: elwood house, 42 lytton road barnet herts EN5 5BY
21 Jan 2008 288b Secretary resigned