Advanced company searchLink opens in new window

MANCOURT LIMITED

Company number 03488545

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)
20 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
21 Sep 2016 DS01 Application to strike the company off the register
10 Feb 2016 AA Total exemption small company accounts made up to 31 December 2014
10 Feb 2016 AR01 Annual return made up to 5 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 1,000
02 Feb 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jan 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2015 AP01 Appointment of Mr Arthur Joseph Grice as a director on 1 September 2015
07 Sep 2015 TM01 Termination of appointment of Christopher Collins as a director on 1 September 2015
04 Sep 2015 AP01 Appointment of Mr Christopher Collins as a director on 1 September 2015
04 Sep 2015 TM01 Termination of appointment of Mihail Krasimirov Draganov as a director on 1 September 2015
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2013
27 Aug 2015 AA Total exemption full accounts made up to 31 December 2012
27 Aug 2015 AR01 Annual return made up to 5 January 2015 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 Aug 2015 AR01 Annual return made up to 5 January 2014 with full list of shareholders
Statement of capital on 2015-08-27
  • GBP 1,000
27 Aug 2015 RT01 Administrative restoration application
20 May 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
04 Feb 2014 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2013 AP01 Appointment of Mr Mihail Draganov as a director
30 Jul 2013 TM01 Termination of appointment of Christina Van Den Berg as a director
08 Feb 2013 AR01 Annual return made up to 5 January 2013 with full list of shareholders
Statement of capital on 2013-02-08
  • GBP 1,000
12 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
09 Feb 2012 AR01 Annual return made up to 5 January 2012 with full list of shareholders
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Jun 2011 CH01 Director's details changed for Miss Christina Cornelia Van Den Berg on 22 April 2011