- Company Overview for MANWARINGS LIMITED (07785837)
- Filing history for MANWARINGS LIMITED (07785837)
- People for MANWARINGS LIMITED (07785837)
- Charges for MANWARINGS LIMITED (07785837)
- More for MANWARINGS LIMITED (07785837)
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) |
---|---|---|---|
04 Apr 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
23 Feb 2017 | AA | Micro company accounts made up to 31 January 2017 | |
17 Jan 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
06 Jan 2017 | DS01 | Application to strike the company off the register | |
17 Oct 2016 | AA | Micro company accounts made up to 31 January 2016 | |
26 Sep 2016 | CS01 | Confirmation statement made on 26 September 2016 with updates | |
08 Oct 2015 | AA | Micro company accounts made up to 31 January 2015 | |
30 Sep 2015 | AR01 |
Annual return made up to 26 September 2015 with full list of shareholders
Statement of capital on 2015-09-30
|
|
30 Sep 2015 | CH01 | Director's details changed for Mr Sean Philip Trafford on 17 August 2015 | |
30 Sep 2015 | CH01 | Director's details changed for Mrs Sara Jane Trafford on 17 August 2015 | |
15 Sep 2015 | AD01 | Registered office address changed from 22 La Milesse Way Swineshead Boston Lincolnshire PE20 3HT to C/O Mr Sean Trafford Wheatsheaf Inn Market Place Swineshead Boston Lincolnshire PE20 3LJ on 15 September 2015 | |
03 Feb 2015 | TM01 | Termination of appointment of David John Hewitt as a director on 3 February 2015 | |
31 Oct 2014 | AP01 | Appointment of Mr Sean Philip Trafford as a director on 31 October 2014 | |
31 Oct 2014 | AP01 | Appointment of Mrs Sara Jane Trafford as a director on 31 October 2014 | |
31 Oct 2014 | TM01 | Termination of appointment of Tracey Dawn Hewitt as a director on 31 October 2014 | |
14 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 26 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
10 Oct 2013 | AR01 |
Annual return made up to 26 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
21 Jun 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
07 Feb 2013 | AA01 | Previous accounting period shortened from 28 February 2013 to 31 January 2013 | |
07 Feb 2013 | AA01 | Current accounting period extended from 30 September 2012 to 28 February 2013 | |
22 Oct 2012 | AR01 | Annual return made up to 26 September 2012 with full list of shareholders | |
22 Oct 2012 | AP01 | Appointment of Mr David John Hewitt as a director | |
22 Oct 2012 | AP01 | Appointment of Mrs Tracey Dawn Hewitt as a director | |
22 Oct 2012 | AD01 | Registered office address changed from 22 La Milesse Way Swineshead Boston Lincolnshire PE20 3HT United Kingdom on 22 October 2012 |