Advanced company searchLink opens in new window

JOHN MANSFIELD LIMITED

Company number 01669870

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 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2010 AR01 Annual return made up to 17 December 2010 with full list of shareholders
Statement of capital on 2010-12-23
  • GBP 100
23 Dec 2010 TM02 Termination of appointment of Tsl Financial Consulting Limited as a secretary
23 Dec 2010 AD01 Registered office address changed from Suite 104 20 Winchcombe Street Cheltenham Glos GL52 2LY United Kingdom on 23 December 2010
23 Dec 2010 AD01 Registered office address changed from The Counting House High Street Minchinhampton Gloucestershire GL6 9BN on 23 December 2010
23 Dec 2010 TM02 Termination of appointment of Tsl Financial Consulting Limited as a secretary
29 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 AA Total exemption full accounts made up to 31 March 2009
29 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Dec 2009 AR01 Annual return made up to 17 December 2009 with full list of shareholders
23 Dec 2009 CH01 Director's details changed for Mr Frederick Roland Mansfield on 17 December 2009
23 Dec 2009 CH04 Secretary's details changed for Tsl Financial Consulting Limited on 17 December 2009
04 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
17 Dec 2008 363a Return made up to 17/12/08; full list of members
17 Dec 2008 288c Director's Change of Particulars / frederick mansfield / 01/06/2008 / HouseName/Number was: , now: moorend park hotel; Street was: edgehill stud, now: moorend park road; Area was: stratford road, kineton, now: cheltenham; Post Town was: warwick, now: ; Region was: warwickshire, now: ; Post Code was: CV35 0DX, now: GL53 0LA
31 Jan 2008 AA Total exemption full accounts made up to 31 March 2007
04 Jan 2008 363a Return made up to 17/12/07; full list of members
04 Jan 2008 288c Director's particulars changed
30 Jan 2007 AA Total exemption full accounts made up to 31 March 2006
18 Jan 2007 363a Return made up to 17/12/06; full list of members
27 Jan 2006 363a Return made up to 17/12/05; full list of members
21 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
07 Nov 2005 363a Return made up to 17/12/04; full list of members
27 Sep 2005 363a Return made up to 17/12/03; full list of members