Advanced company searchLink opens in new window

SETANTA ENERGY MANCO LIMITED

Company number 06439846

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)
01 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
11 Dec 2015 AR01 Annual return made up to 28 November 2015
Statement of capital on 2015-12-11
  • GBP 1
03 Dec 2015 DS01 Application to strike the company off the register
16 Sep 2015 AP01 Appointment of Mr Geoff Lockwood as a director on 14 September 2015
14 Sep 2015 TM01 Termination of appointment of Mark John Tracey as a director on 14 September 2015
14 Sep 2015 TM02 Termination of appointment of Mark John Tracey as a secretary on 14 September 2015
14 Sep 2015 AP04 Appointment of Ashgroves Corporate Services Limited as a secretary on 14 September 2015
22 Jun 2015 AA Full accounts made up to 31 December 2014
02 Jun 2015 AUD Auditor's resignation
06 Jan 2015 AA Full accounts made up to 31 December 2013
05 Dec 2014 AR01 Annual return made up to 28 November 2014 with full list of shareholders
Statement of capital on 2014-12-05
  • GBP 1
04 Dec 2014 AP01 Appointment of Mr Mark John Tracey as a director on 4 December 2014
04 Dec 2014 TM01 Termination of appointment of Stephen Andrew Brown as a director on 4 December 2014
08 Jul 2014 AD01 Registered office address changed from C/O Care of Adams and Remers Llp Duke's Court Duke's Court 32 Duke Street St James's London SW1Y 6DF SW1Y 6DF England on 8 July 2014
08 Jul 2014 AD01 Registered office address changed from Golden Cross House 8 Duncannon Street London WC2N 4JF on 8 July 2014
29 Nov 2013 AR01 Annual return made up to 28 November 2013 with full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
30 Jul 2013 TM01 Termination of appointment of Paul Mullarkey as a director
11 Jun 2013 AA Full accounts made up to 31 December 2012
03 Jun 2013 TM01 Termination of appointment of Alan Cutler as a director
30 Jan 2013 AD01 Registered office address changed from No 1 Northumberland Avenue Trafalgar Square London WC2N 5BW on 30 January 2013
05 Dec 2012 AR01 Annual return made up to 28 November 2012 with full list of shareholders
05 Dec 2012 CH01 Director's details changed for Mr Stephen Andrew Brown on 5 December 2012
05 Dec 2012 CH03 Secretary's details changed for Mark John Tracey on 5 December 2012
02 Apr 2012 AA Full accounts made up to 31 December 2011