Advanced company searchLink opens in new window

MCMANN INTERIORS LIMITED

Company number 01816757

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)
28 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jan 2021 SOAS(A) Voluntary strike-off action has been suspended
01 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
19 Nov 2020 DS01 Application to strike the company off the register
18 Feb 2020 DISS40 Compulsory strike-off action has been discontinued
14 Jan 2020 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2018 AD02 Register inspection address has been changed from 3 Castlegate Grantham Lincolnshire NG31 6SF England to Coburg House 1 Coburg Street Gateshead Tyne and Wear NE8 1NS
05 Nov 2018 CS01 Confirmation statement made on 25 October 2018 with no updates
29 Aug 2018 AA Micro company accounts made up to 31 March 2018
16 Jan 2018 AA01 Current accounting period extended from 30 September 2017 to 31 March 2018
27 Nov 2017 MR01 Registration of charge 018167570004, created on 24 November 2017
06 Nov 2017 CS01 Confirmation statement made on 25 October 2017 with no updates
06 Oct 2017 MR01 Registration of charge 018167570003, created on 25 September 2017
12 Apr 2017 AA Accounts for a dormant company made up to 30 September 2016
11 Jan 2017 TM01 Termination of appointment of John Patrick Bywater as a director on 21 September 2016
11 Jan 2017 TM01 Termination of appointment of Melanie Ann Hird as a director on 21 September 2016
25 Nov 2016 AD03 Register(s) moved to registered inspection location 3 Castlegate Grantham Lincolnshire NG31 6SF
25 Nov 2016 CS01 Confirmation statement made on 25 October 2016 with updates
25 Nov 2016 AD02 Register inspection address has been changed to 3 Castlegate Grantham Lincolnshire NG31 6SF
23 May 2016 AA Total exemption small company accounts made up to 30 September 2015
20 Jan 2016 DISS40 Compulsory strike-off action has been discontinued
19 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2016 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2016-01-15
  • GBP 1,120
25 Feb 2015 AP01 Appointment of Mr John Patrick Bywater as a director on 25 February 2015
16 Feb 2015 AA Total exemption small company accounts made up to 30 September 2014