Advanced company searchLink opens in new window

LDC (MANSFIELD) GP1 LIMITED

Company number 07133975

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
23 Mar 2017 AD01 Registered office address changed from The Core 40 st. Thomas Street Bristol BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
26 Jan 2017 CS01 Confirmation statement made on 24 January 2017 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
14 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
24 May 2016 TM01 Termination of appointment of Mark Christopher Allan as a director on 20 May 2016
26 Jan 2016 AR01 Annual return made up to 22 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 1
23 Nov 2015 MR04 Satisfaction of charge 1 in full
23 Nov 2015 MR04 Satisfaction of charge 2 in full
23 Nov 2015 MR04 Satisfaction of charge 071339750004 in full
23 Nov 2015 MR04 Satisfaction of charge 071339750003 in full
17 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 17 November 2015
10 Nov 2015 CH01 Director's details changed for Mr Mark Christopher Allan on 12 October 2012
28 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
14 Sep 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
13 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
26 Feb 2015 MR01 Registration of charge 071339750004, created on 24 February 2015
26 Feb 2015 MR01 Registration of charge 071339750003, created on 24 February 2015