Advanced company searchLink opens in new window

MANWEB ENERGY CONSULTANTS LIMITED

Company number 02721712

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)
04 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
04 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 27 October 2017
26 Apr 2017 TM01 Termination of appointment of Marc Domenico Rossi as a director on 21 April 2017
26 Apr 2017 AP01 Appointment of David Lewis Wark as a director on 21 April 2017
11 Nov 2016 AD01 Registered office address changed from 3 Prenton Way Prenton CH43 3ET to C/O Johnston Carmichael 107-111 Fleet Street London EC4A 2AB on 11 November 2016
09 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 4.70 Declaration of solvency
09 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-28
25 Aug 2016 AA Full accounts made up to 31 December 2015
25 Feb 2016 AR01 Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-02-25
  • GBP 75,000
23 Sep 2015 AA Full accounts made up to 31 December 2014
03 Mar 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 75,000
08 Jan 2015 TM02 Termination of appointment of Michael Howard Davies as a secretary on 31 December 2014
08 Jan 2015 AP03 Appointment of Mr Alistair Orr as a secretary on 31 December 2014
30 Sep 2014 AA Full accounts made up to 31 December 2013
14 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 75,000
25 Sep 2013 AA Full accounts made up to 31 December 2012
05 Mar 2013 AR01 Annual return made up to 19 February 2013 with full list of shareholders
08 Aug 2012 AA Full accounts made up to 31 December 2011
11 Apr 2012 AP03 Appointment of Michael Howard Davies as a secretary
04 Apr 2012 TM02 Termination of appointment of Janet Reid as a secretary
22 Feb 2012 AR01 Annual return made up to 19 February 2012 with full list of shareholders
10 Jan 2012 TM01 Termination of appointment of Raymond Jack as a director
26 Sep 2011 AA Full accounts made up to 31 December 2010