Advanced company searchLink opens in new window

MANSELL LPI FRAMEWORK LIMITED

Company number 07443097

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)
25 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
10 Jul 2013 TM01 Termination of appointment of Stephen John Waite as a director on 1 July 2013
05 Jun 2013 TM01 Termination of appointment of Robert Vincent Walker as a director on 24 May 2013
25 May 2013 4.71 Return of final meeting in a members' voluntary winding up
28 Dec 2012 AD01 Registered office address changed from Roman House Grant Road Croydon Surrey CR9 6BU United Kingdom on 28 December 2012
24 Dec 2012 4.70 Declaration of solvency
24 Dec 2012 600 Appointment of a voluntary liquidator
24 Dec 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-12-13
14 Dec 2012 AR01 Annual return made up to 17 November 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 1,000
29 Oct 2012 AP01 Appointment of Andreas Joachim Fegbeutel as a director on 12 October 2012
29 Oct 2012 AP01 Appointment of William Owen Aitchison as a director on 12 October 2012
29 Oct 2012 AP01 Appointment of Stephen John Waite as a director on 12 October 2012
29 Oct 2012 TM01 Termination of appointment of Daniel James Greenspan as a director on 26 October 2012
29 Oct 2012 AP03 Appointment of Gregory William Mutch as a secretary on 12 October 2012
29 Oct 2012 TM02 Termination of appointment of David Shuttleworth as a secretary on 12 October 2012
16 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
02 Dec 2011 AR01 Annual return made up to 17 November 2011 with full list of shareholders
02 Dec 2011 CH01 Director's details changed for Mr William Edward Kingwill on 10 November 2011
17 Jan 2011 SH01 Statement of capital following an allotment of shares on 12 January 2011
  • GBP 1,000
17 Jan 2011 AP01 Appointment of Mr Robert Vincent Walker as a director
17 Jan 2011 TM02 Termination of appointment of Snr Denton Secretaries Limited as a secretary
17 Jan 2011 MISC Certificate of fact - name correction from mansell lpi LIMITED to mansell lpi framework LIMITED
17 Jan 2011 AP03 Appointment of Mr David Shuttleworth as a secretary
17 Jan 2011 TM01 Termination of appointment of Andrew Harris as a director
17 Jan 2011 AP01 Appointment of Mr William Edward Kingwill as a director