- Company Overview for MAUNSEL LIMITED (11757229)
- Filing history for MAUNSEL LIMITED (11757229)
- People for MAUNSEL LIMITED (11757229)
- Insolvency for MAUNSEL LIMITED (11757229)
- More for MAUNSEL LIMITED (11757229)
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
|
|
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
|
|
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 |