Advanced company searchLink opens in new window

MANSELL PLC

Company number 00265178

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)
08 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 5 September 2023
09 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 5 September 2022
13 May 2022 AD01 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 13 May 2022
10 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 5 September 2021
25 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 5 September 2020
11 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 5 September 2019
26 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 5 September 2018
17 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 5 September 2017
24 Apr 2017 TM01 Termination of appointment of Andrew Robert Astin as a director on 28 March 2017
01 Oct 2016 AD01 Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 1 October 2016
01 Oct 2016 AD02 Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU
29 Sep 2016 4.70 Declaration of solvency
29 Sep 2016 600 Appointment of a voluntary liquidator
29 Sep 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-06
05 Jul 2016 AA Full accounts made up to 31 December 2015
06 Jun 2016 AP01 Appointment of David Andrew Bruce as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Stuart Edward Curl as a director on 31 May 2016
25 May 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 11,666,232.5
17 Feb 2016 CH01 Director's details changed for Mr Paul David England on 9 December 2015
02 Feb 2016 AP01 Appointment of Mr Stuart Edward Curl as a director on 1 February 2016
02 Feb 2016 AP01 Appointment of Mr Andrew Robert Astin as a director on 1 February 2016
28 Jan 2016 TM01 Termination of appointment of Emma Campbell as a director on 31 December 2015
11 Jan 2016 CH04 Secretary's details changed for Bnoms Limited on 9 December 2015
16 Dec 2015 AD01 Registered office address changed from 130 Wilton Road London SW1V 1LQ to 5 Churchill Place Canary Wharf London England E14 5HU on 16 December 2015
26 Oct 2015 AP04 Appointment of Bnoms Limited as a secretary on 1 October 2015