Advanced company searchLink opens in new window

MANISHA PATEL LTD

Company number 06111050

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)
19 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Apr 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Mar 2018 DS01 Application to strike the company off the register
02 Feb 2018 AA Micro company accounts made up to 31 March 2017
21 Dec 2017 AA01 Previous accounting period shortened from 30 June 2017 to 31 March 2017
19 Dec 2017 AA01 Previous accounting period extended from 31 March 2017 to 30 June 2017
20 Feb 2017 CS01 Confirmation statement made on 16 February 2017 with updates
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Apr 2016 AR01 Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-04-01
  • GBP 1
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
07 Jul 2015 CH01 Director's details changed for Miss Manisha Patel on 18 June 2015
07 Jul 2015 CH03 Secretary's details changed for Miss Manisha Patel on 18 June 2015
07 Jul 2015 AD01 Registered office address changed from 4 Luke Road Droylsden Manchester M43 7FE to Crispins Manor Farm Lane Michelmersh Romsey Hampshire SO51 0NT on 7 July 2015
14 Mar 2015 AR01 Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-14
  • GBP 1
14 Mar 2015 CH01 Director's details changed for Miss Manisha Patel on 10 April 2014
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
15 Aug 2014 CERTNM Company name changed brookson (5827K) LIMITED\certificate issued on 15/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-15
16 Mar 2014 AR01 Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-03-16
  • GBP 1
30 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
17 Nov 2013 AD01 Registered office address changed from 26 Keston Avenue Droylsden Manchester M43 6BL United Kingdom on 17 November 2013
15 Mar 2013 AR01 Annual return made up to 16 February 2013 with full list of shareholders
31 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
25 Aug 2012 AD01 Registered office address changed from 215a Winchester Road Southampton Hampshire SO16 6UA England on 25 August 2012
20 Feb 2012 AR01 Annual return made up to 16 February 2012 with full list of shareholders
09 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011