- Company Overview for MANASTY PACKING LIMITED (06172333)
- Filing history for MANASTY PACKING LIMITED (06172333)
- People for MANASTY PACKING LIMITED (06172333)
- Charges for MANASTY PACKING LIMITED (06172333)
- More for MANASTY PACKING LIMITED (06172333)
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) |
---|---|---|---|
11 Jun 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2023 | AA | Accounts for a dormant company made up to 28 February 2023 | |
06 Sep 2023 | TM01 | Termination of appointment of Clive Anthony Potter as a director on 25 July 2023 | |
11 Apr 2023 | CS01 | Confirmation statement made on 20 March 2023 with no updates | |
29 Nov 2022 | AA | Accounts for a dormant company made up to 28 February 2022 | |
21 Mar 2022 | CS01 | Confirmation statement made on 20 March 2022 with no updates | |
20 Mar 2022 | PSC05 | Change of details for Sweet Ideas Limited as a person with significant control on 12 July 2018 | |
25 Feb 2022 | AA | Accounts for a dormant company made up to 28 February 2021 | |
23 Apr 2021 | CS01 | Confirmation statement made on 20 March 2021 with updates | |
22 Apr 2021 | CH01 | Director's details changed for Mr Clive Anthony Potter on 22 April 2021 | |
21 Apr 2021 | CH01 | Director's details changed for Mr Jonathan Kenneth Potter on 21 April 2021 | |
19 Feb 2021 | AA | Total exemption full accounts made up to 28 February 2020 | |
19 Feb 2021 | AA01 | Previous accounting period shortened from 31 August 2020 to 28 February 2020 | |
18 Aug 2020 | AA01 | Current accounting period extended from 28 February 2020 to 31 August 2020 | |
23 Mar 2020 | CS01 | Confirmation statement made on 20 March 2020 with updates | |
09 Sep 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
25 Mar 2019 | CS01 | Confirmation statement made on 20 March 2019 with no updates | |
16 Oct 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
12 Jul 2018 | AD01 | Registered office address changed from 35 Culley Court Bakewell Business Park Orton Southgate Peterborough Cambridgeshire PE2 6WA to Unit 2 the Links Bakewell Road Orton Southgate Peterborough PE2 6BJ on 12 July 2018 | |
16 Apr 2018 | CS01 | Confirmation statement made on 20 March 2018 with updates | |
07 Aug 2017 | CH01 | Director's details changed for Mr Jonathan Kenneth Potter on 31 July 2017 | |
07 Aug 2017 | CH03 | Secretary's details changed for Jonathan Kenneth Potter on 31 July 2017 | |
20 Jul 2017 | AA | Total exemption full accounts made up to 28 February 2017 | |
20 Apr 2017 | CS01 | Confirmation statement made on 20 March 2017 with updates | |
19 Apr 2017 | CH01 | Director's details changed for Jonathan Kenneth Potter on 19 April 2017 |