Advanced company searchLink opens in new window

MANNPOWER CONTRACTS LIMITED

Company number 07763769

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)
26 Apr 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2021 AA Accounts for a dormant company made up to 30 September 2020
06 Mar 2021 CS01 Confirmation statement made on 19 November 2020 with no updates
22 Jun 2020 AA Micro company accounts made up to 30 September 2019
19 Nov 2019 CS01 Confirmation statement made on 19 November 2019 with updates
17 Sep 2019 CS01 Confirmation statement made on 5 September 2019 with updates
17 Sep 2019 PSC04 Change of details for Mr. Asgar Rajabali as a person with significant control on 17 September 2019
09 Sep 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-09-06
03 Jun 2019 AA Micro company accounts made up to 30 September 2018
24 Sep 2018 AD01 Registered office address changed from Hagley House, 95a Hagley Road Edgbaston Birmingham West Midlands B16 8LA England to Quadrant Court 44-45 Calthorpe Road Edgbaston Birmingham B15 1th on 24 September 2018
21 Sep 2018 CS01 Confirmation statement made on 5 September 2018 with no updates
19 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Sep 2017 CS01 Confirmation statement made on 5 September 2017 with no updates
16 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
22 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-01
14 Jan 2017 AP01 Appointment of Mr Asgarali Hasanali Rajabali as a director on 1 June 2016
26 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
30 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
07 Jun 2016 AD01 Registered office address changed from P.O Box 786 Essex IG1 9JU to Hagley House, 95a Hagley Road Edgbaston Birmingham West Midlands B16 8LA on 7 June 2016
07 Jun 2016 TM01 Termination of appointment of Fatima Suleman as a director on 7 June 2016
08 Dec 2015 DISS40 Compulsory strike-off action has been discontinued
07 Dec 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
30 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014