- Company Overview for MANUTECH MANUFACTURING LIMITED (06968523)
- Filing history for MANUTECH MANUFACTURING LIMITED (06968523)
- People for MANUTECH MANUFACTURING LIMITED (06968523)
- Charges for MANUTECH MANUFACTURING LIMITED (06968523)
- Insolvency for MANUTECH MANUFACTURING LIMITED (06968523)
- More for MANUTECH MANUFACTURING LIMITED (06968523)
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) |
---|---|---|---|
22 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Apr 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 February 2023 | |
02 Mar 2022 | AD01 | Registered office address changed from 4 Telford Road Ferndown Industrial Estate Wimborne Dorset BH21 7QL to Highfield Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TY on 2 March 2022 | |
22 Feb 2022 | LIQ02 | Statement of affairs | |
22 Feb 2022 | 600 | Appointment of a voluntary liquidator | |
22 Feb 2022 | RESOLUTIONS |
Resolutions
|
|
27 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
21 Jul 2021 | CS01 | Confirmation statement made on 21 July 2021 with no updates | |
07 Oct 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
22 Jul 2020 | CS01 | Confirmation statement made on 21 July 2020 with no updates | |
22 Jul 2019 | CS01 | Confirmation statement made on 21 July 2019 with no updates | |
22 Jul 2019 | CH01 | Director's details changed for Mr Paul Francis Mitchell on 22 July 2018 | |
22 Jul 2019 | CH01 | Director's details changed for Mrs Kerina Gwendoline Wedlake on 22 July 2018 | |
22 Jul 2019 | PSC04 | Change of details for Mr Paul Francis Mitchell as a person with significant control on 22 July 2018 | |
15 May 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
14 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
01 Aug 2018 | CS01 | Confirmation statement made on 21 July 2018 with no updates | |
22 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
02 Aug 2017 | CS01 | Confirmation statement made on 21 July 2017 with no updates | |
05 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
21 Jul 2016 | CS01 | Confirmation statement made on 21 July 2016 with updates | |
23 Mar 2016 | MR04 | Satisfaction of charge 3 in full | |
28 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Jul 2015 | AR01 |
Annual return made up to 21 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
|