Advanced company searchLink opens in new window

MANSFIELD MOULDINGS UK LTD

Company number 06559983

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 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 8 August 2017
11 Oct 2016 F10.2 Notice to Registrar of Companies of Notice of disclaimer
25 Aug 2016 AD01 Registered office address changed from Meden House Pleasley Vale Business Park Mansfield Nottinghamshire NG19 8SD to Church House 13-15 Regent Street Nottingham Nottinghamshire NG1 5BS on 25 August 2016
17 Aug 2016 600 Appointment of a voluntary liquidator
17 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-08-09
17 Aug 2016 4.20 Statement of affairs with form 4.19
13 Apr 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Oct 2015 TM01 Termination of appointment of Dion Patrick Searson as a director on 1 October 2015
24 Apr 2015 AR01 Annual return made up to 9 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
19 Aug 2014 AP01 Appointment of Mrs Caroline Searson as a director on 1 July 2014
30 Apr 2014 AR01 Annual return made up to 9 April 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
23 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
11 Apr 2013 AR01 Annual return made up to 9 April 2013 with full list of shareholders
12 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
12 Dec 2012 TM01 Termination of appointment of Jacqueline Smith as a director
25 Apr 2012 AP03 Appointment of Mr Eric James Smith as a secretary
24 Apr 2012 TM02 Termination of appointment of Jacqueline Smith as a secretary
11 Apr 2012 AR01 Annual return made up to 9 April 2012 with full list of shareholders
22 Mar 2012 AP01 Appointment of Mr Eric James Smith as a director
22 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
11 Apr 2011 AR01 Annual return made up to 9 April 2011 with full list of shareholders