Advanced company searchLink opens in new window

MANICTOTAL LIMITED

Company number 06492123

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)
28 Feb 2022 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2021 LIQ13 Return of final meeting in a members' voluntary winding up
13 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 26 February 2021
01 Feb 2021 LIQ06 Resignation of a liquidator
12 Mar 2020 AD01 Registered office address changed from High Wood Queens Road Oswestry Shropshire SY11 2JB to Leonard Curtis House Elms Square,Bury New Road Whitefield Greater Manchester M45 7TA on 12 March 2020
11 Mar 2020 LIQ01 Declaration of solvency
11 Mar 2020 600 Appointment of a voluntary liquidator
11 Mar 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-02-27
17 Feb 2020 AA Total exemption full accounts made up to 31 December 2019
17 Feb 2020 AA01 Previous accounting period shortened from 28 February 2020 to 31 December 2019
07 Feb 2020 CS01 Confirmation statement made on 3 February 2020 with no updates
05 Oct 2019 AA Total exemption full accounts made up to 28 February 2019
04 Feb 2019 CS01 Confirmation statement made on 3 February 2019 with no updates
13 Nov 2018 AA Total exemption full accounts made up to 28 February 2018
11 Feb 2018 CS01 Confirmation statement made on 3 February 2018 with no updates
26 Oct 2017 AA Total exemption full accounts made up to 28 February 2017
17 Feb 2017 CS01 Confirmation statement made on 3 February 2017 with updates
11 Apr 2016 AA Total exemption small company accounts made up to 29 February 2016
27 Feb 2016 AR01 Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-27
  • GBP 150
21 Sep 2015 AA Total exemption small company accounts made up to 28 February 2015
23 Feb 2015 AR01 Annual return made up to 3 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 150
14 Aug 2014 AA Total exemption small company accounts made up to 28 February 2014
28 Feb 2014 AR01 Annual return made up to 3 February 2014 with full list of shareholders
Statement of capital on 2014-02-28
  • GBP 150
23 Sep 2013 AD01 Registered office address changed from Croftside Queens Road Oswestry Shropshire SY11 2JB United Kingdom on 23 September 2013
04 Jun 2013 AA Total exemption small company accounts made up to 28 February 2013