Advanced company searchLink opens in new window

MANSON WARNER HEALTHCARE LIMITED

Company number 02289147

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
28 Sep 2016 DS01 Application to strike the company off the register
26 Apr 2016 AUD Auditor's resignation
04 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 1,000
01 Apr 2016 AD03 Register(s) moved to registered inspection location 1 Tower Place West London EC3R 5BU
01 Apr 2016 AD02 Register inspection address has been changed to 1 Tower Place West London EC3R 5BU
28 Mar 2016 AA01 Current accounting period extended from 30 September 2016 to 31 December 2016
28 Mar 2016 TM01 Termination of appointment of Alexander Douglas Alway as a director on 11 February 2016
26 Jan 2016 AA Accounts for a dormant company made up to 30 September 2015
23 Jan 2016 MR04 Satisfaction of charge 2 in full
21 Dec 2015 AP01 Appointment of Mr Alexander Douglas Alway as a director on 15 December 2015
18 Dec 2015 AP01 Appointment of Mr Paul Francis Clayden as a director on 15 December 2015
18 Dec 2015 AP03 Appointment of Mrs Dawn Jeanette Hodges as a secretary on 15 December 2015
18 Dec 2015 TM01 Termination of appointment of Alexander Douglas Alway as a director on 15 December 2015
18 Dec 2015 AP01 Appointment of Mr Paul Edward Barnes as a director on 15 December 2015
11 Dec 2015 TM02 Termination of appointment of Helen Beatrice Davis as a secretary on 30 November 2015
11 Dec 2015 TM01 Termination of appointment of John Trevor Harding as a director on 30 November 2015
10 Apr 2015 AR01 Annual return made up to 6 April 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 1,000
25 Mar 2015 AA Accounts for a dormant company made up to 30 September 2014
16 Apr 2014 AR01 Annual return made up to 6 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1,000
03 Apr 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Apr 2013 AR01 Annual return made up to 6 April 2013 with full list of shareholders
06 Mar 2013 AA Accounts for a dormant company made up to 30 September 2012
17 Sep 2012 AD01 Registered office address changed from Fromeforde House Church Road Yate Bristol BS37 5JB on 17 September 2012