Advanced company searchLink opens in new window

MANCHES SERVICES LIMITED

Company number 08250846

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)
04 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
04 Oct 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
18 Sep 2017 AD01 Registered office address changed from 7 More London Riverside London SE1 2RT England to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 18 September 2017
29 Dec 2016 4.68 Liquidators' statement of receipts and payments to 15 October 2016
06 Jan 2016 4.68 Liquidators' statement of receipts and payments to 15 October 2015
04 Nov 2014 600 Appointment of a voluntary liquidator
30 Oct 2014 2.24B Administrator's progress report to 16 October 2014
16 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
20 May 2014 2.24B Administrator's progress report to 13 April 2014
13 Feb 2014 AD01 Registered office address changed from Aldwych House 81 Aldwych London WC2B 4RP United Kingdom on 13 February 2014
06 Jan 2014 2.23B Result of meeting of creditors
10 Dec 2013 2.17B Statement of administrator's proposal
12 Nov 2013 2.16B Statement of affairs with form 2.14B
23 Oct 2013 2.12B Appointment of an administrator
02 Aug 2013 AP01 Appointment of Krishna Kumar Vishnubhotla as a director
29 Jul 2013 TM01 Termination of appointment of Richard Naylor as a director
10 Jan 2013 AA01 Current accounting period shortened from 31 October 2013 to 30 April 2013
12 Oct 2012 NEWINC Incorporation
Statement of capital on 2012-10-12
  • GBP 2