Advanced company searchLink opens in new window

MANSON PUBLISHING LIMITED

Company number 02694555

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)
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register
08 Oct 2014 SH20 Statement by directors
08 Oct 2014 SH19 Statement of capital on 8 October 2014
  • GBP 1
08 Oct 2014 CAP-SS Solvency statement dated 01/10/14
08 Oct 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ Reduction of share premium account 01/10/2014
10 Apr 2014 AR01 Annual return made up to 28 February 2014 with full list of shareholders
25 Feb 2014 TM02 Termination of appointment of Emily Louise Martin as a secretary on 7 February 2014
02 Jan 2014 TM01 Termination of appointment of Peter Stephen Rigby as a director on 31 December 2013
02 Jan 2014 TM01 Termination of appointment of Adam Christopher Walker as a director on 31 December 2013
01 Oct 2013 AA Total exemption small company accounts made up to 5 April 2013
16 Apr 2013 AA01 Current accounting period shortened from 5 April 2014 to 31 December 2013
15 Apr 2013 AA01 Previous accounting period extended from 31 March 2013 to 5 April 2013
10 Apr 2013 TM01 Termination of appointment of Theodore Michael David Manson as a director on 8 April 2013
10 Apr 2013 TM01 Termination of appointment of Matthew De Bono as a director on 8 April 2013
10 Apr 2013 TM02 Termination of appointment of Jenny Rachel Manson as a secretary on 8 April 2013
10 Apr 2013 AD01 Registered office address changed from 3rd Floor 167 Fleet Street London EC4A 2EA on 10 April 2013
10 Apr 2013 AP01 Appointment of Mr Peter Stephen Rigby as a director on 8 April 2013
10 Apr 2013 AP03 Appointment of Mrs Julie Louise Woollard as a secretary on 8 April 2013
10 Apr 2013 AP01 Appointment of Mr Gareth Richard Wright as a director on 8 April 2013
10 Apr 2013 AP01 Appointment of Adam Christopher Walker as a director on 8 April 2013
10 Apr 2013 AP03 Appointment of Emily Louise Martin as a secretary on 8 April 2013
10 Apr 2013 AP01 Appointment of Rupert John Joseph Hopley as a director on 8 April 2013
11 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3