Advanced company searchLink opens in new window

MANN LOCKSMITHS LTD

Company number 07153571

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)
24 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
28 Nov 2014 DS01 Application to strike the company off the register
18 Mar 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-03-18
  • GBP 2
20 Jan 2014 CH01 Director's details changed for Danny Mann on 28 August 2013
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
17 Dec 2013 TM01 Termination of appointment of Danny Mann as a director on 10 December 2013
17 Dec 2013 AP01 Appointment of Mr Anthony Albert Hollis as a director on 9 October 2013
14 May 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
22 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
06 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
22 Nov 2011 CH01 Director's details changed for Danny Mann on 10 November 2011
09 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
09 Nov 2011 AA01 Previous accounting period extended from 28 February 2011 to 30 April 2011
16 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
26 Apr 2010 AD01 Registered office address changed from 4 Hood Broom Crescent Billericay Essex CM12 0BQ on 26 April 2010
14 Apr 2010 AD01 Registered office address changed from 3 Emneth Acre Maldon Essex CM9 6EY on 14 April 2010
10 Mar 2010 AP03 Appointment of a secretary
10 Feb 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted