Advanced company searchLink opens in new window

MAUNSEL LIMITED

Company number 11757229

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)
16 May 2024 LIQ03 Liquidators' statement of receipts and payments to 28 April 2024
19 Mar 2024 AD01 Registered office address changed from C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL to 1st Floor Fairclough House Church Street Chorley Lancashire PR7 4EX on 19 March 2024
06 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 28 April 2023
11 May 2022 LIQ02 Statement of affairs
09 May 2022 AD01 Registered office address changed from Stafflands Farm Newton Road North Petherton Bridgwater TA6 6NA England to C/O Anderson Brookes Insolvency Practitioners Ltd 4th Floor Churchgate House 30 Churchgate Bolton BL1 1HL on 9 May 2022
09 May 2022 600 Appointment of a voluntary liquidator
09 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-04-29
29 Mar 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Mar 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Dec 2021 AA Total exemption full accounts made up to 31 December 2020
16 Aug 2021 AD01 Registered office address changed from Sales & Events Office Maunsel House North Newton Somerset TA7 0BU England to Stafflands Farm Newton Road North Petherton Bridgwater TA6 6NA on 16 August 2021
28 Apr 2021 DISS40 Compulsory strike-off action has been discontinued
27 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2021 CS01 Confirmation statement made on 8 January 2021 with no updates
31 Dec 2020 AA Total exemption full accounts made up to 31 December 2019
10 Dec 2020 AD01 Registered office address changed from Wisteria Farm Office Coxhill North Newton Somerset TA7 0BT United Kingdom to Sales & Events Office Maunsel House North Newton Somerset TA7 0BU on 10 December 2020
17 Jan 2020 CS01 Confirmation statement made on 8 January 2020 with updates
17 Jan 2020 PSC01 Notification of Rupert James as a person with significant control on 17 January 2020
17 Jan 2020 PSC07 Cessation of Benjamin Julian Alfred Slade as a person with significant control on 17 January 2020
17 Jan 2020 PSC01 Notification of Benjamin Slade as a person with significant control on 17 January 2020
17 Jan 2020 PSC07 Cessation of Rupert James as a person with significant control on 17 January 2020
26 Nov 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-11-25
03 Apr 2019 PSC01 Notification of Rupert James as a person with significant control on 1 April 2019
03 Apr 2019 TM01 Termination of appointment of Benjamin Julian Alfred Slade as a director on 1 April 2019
03 Apr 2019 AP01 Appointment of Mr Rupert James as a director on 1 April 2019