Advanced company searchLink opens in new window

JOHN MANSFIELD TIMBER LIMITED

Company number 00792535

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)
26 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
28 Apr 2022 DS01 Application to strike the company off the register
24 Aug 2021 AA Accounts for a dormant company made up to 31 December 2020
10 Aug 2021 CS01 Confirmation statement made on 28 July 2021 with no updates
04 Aug 2021 AP03 Appointment of Mr Timothy Austin Burgham as a secretary on 4 August 2021
04 Aug 2021 TM02 Termination of appointment of Steven Clive Rawlins as a secretary on 4 August 2021
10 Nov 2020 AA Accounts for a dormant company made up to 31 December 2019
30 Jul 2020 CS01 Confirmation statement made on 28 July 2020 with no updates
06 Aug 2019 CS01 Confirmation statement made on 28 July 2019 with updates
03 Apr 2019 AA Micro company accounts made up to 31 December 2018
11 Mar 2019 AP03 Appointment of Mr Steven Clive Rawlins as a secretary on 28 February 2019
11 Mar 2019 TM02 Termination of appointment of Sarah Louise Caddy as a secretary on 28 February 2019
11 Dec 2018 PSC05 Change of details for Communisis Plc as a person with significant control on 10 December 2018
07 Sep 2018 AA Micro company accounts made up to 31 December 2017
07 Aug 2018 CS01 Confirmation statement made on 28 July 2018 with updates
09 Aug 2017 CS01 Confirmation statement made on 28 July 2017 with updates
13 Jul 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
03 Aug 2016 CS01 Confirmation statement made on 28 July 2016 with updates
05 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
05 Aug 2015 AR01 Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-05
  • GBP 730,000
21 Aug 2014 AR01 Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-21
  • GBP 730,000
18 Aug 2014 CH03 Secretary's details changed for Miss Sarah Louise Caddy on 15 August 2014
18 Aug 2014 CH01 Director's details changed for Mr Jonathan Rowlatt Huber Riddle on 15 August 2014