Advanced company searchLink opens in new window

MANSELL BISHOP ACCOUNTING SERVICES LIMITED

Company number 08181202

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)
28 Jan 2016 GAZ2 Final Gazette dissolved following liquidation
28 Oct 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Jun 2015 TM01 Termination of appointment of Tristan Nicholas Ramus as a director on 30 April 2015
17 Nov 2014 CH01 Director's details changed for Mr Deepak Jalan on 11 November 2014
25 Sep 2014 AD01 Registered office address changed from 83-85 Mansell Street London E1 8AN United Kingdom to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 25 September 2014
24 Sep 2014 4.20 Statement of affairs with form 4.19
24 Sep 2014 600 Appointment of a voluntary liquidator
24 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-09-16
10 Jun 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
08 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
22 Jan 2014 CH03 Secretary's details changed for Mr Graham John Anthony Dolan on 3 January 2014
15 Sep 2013 CH03 Secretary's details changed for Mr Graham John Anthony Dolan on 1 September 2013
20 Aug 2013 AR01 Annual return made up to 15 August 2013 with full list of shareholders
Statement of capital on 2013-08-20
  • GBP 100
23 Jan 2013 AA01 Current accounting period shortened from 31 August 2013 to 31 March 2013
06 Nov 2012 CH01 Director's details changed for Mr Deepak Jalan on 23 September 2012
30 Aug 2012 AD01 Registered office address changed from 222 Bishopsgate London EC2M 4QD England on 30 August 2012
15 Aug 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted