Advanced company searchLink opens in new window

M & M (MANSFIELD) LTD

Company number 07488031

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)
05 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
05 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 26 February 2023
07 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 26 February 2022
05 May 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
16 Sep 2020 LIQ03 Liquidators' statement of receipts and payments to 26 February 2020
08 May 2019 LIQ03 Liquidators' statement of receipts and payments to 26 February 2019
16 Jul 2018 AD01 Registered office address changed from 18 Moor Close Moor Close Killinghall Harrogate HG3 2DZ England to 29 Park Square West Leeds West Yorkshire LS1 2PQ on 16 July 2018
13 Jul 2018 600 Appointment of a voluntary liquidator
13 Jul 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-02-27
13 Jul 2018 LIQ02 Statement of affairs
11 Jul 2018 RT01 Administrative restoration application
20 Mar 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
10 Feb 2018 DISS16(SOAS) Compulsory strike-off action has been suspended
02 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
18 Apr 2017 AA Total exemption small company accounts made up to 31 January 2016
28 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
27 Jan 2017 AD01 Registered office address changed from 802 Merlin Park Ringtail Road Burscough Industrial Estate Ormskirk Lancashire L40 8JY to 18 Moor Close Moor Close Killinghall Harrogate HG3 2DZ on 27 January 2017
03 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
03 Jun 2016 CH01 Director's details changed for Mr Martin Charles Waite on 1 March 2016
03 Jun 2016 TM01 Termination of appointment of Marcus Mcgee as a director on 1 March 2016
04 Mar 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 January 2015
21 Apr 2015 AA Total exemption small company accounts made up to 31 January 2014