MANGUARD ELECTRICAL SECURITY LIMITED
Company number 08045759
- Company Overview for MANGUARD ELECTRICAL SECURITY LIMITED (08045759)
- Filing history for MANGUARD ELECTRICAL SECURITY LIMITED (08045759)
- People for MANGUARD ELECTRICAL SECURITY LIMITED (08045759)
- Insolvency for MANGUARD ELECTRICAL SECURITY LIMITED (08045759)
- More for MANGUARD ELECTRICAL SECURITY LIMITED (08045759)
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) |
---|---|---|---|
02 Oct 2023 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2023 | |
05 Oct 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2022 | |
23 May 2022 | AD01 | Registered office address changed from 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN to 2 Cheapside Derby Derbyshire DE1 1BR on 23 May 2022 | |
07 Apr 2022 | TM01 | Termination of appointment of Daniel Mark Stanway as a director on 20 April 2020 | |
07 Apr 2022 | TM01 | Termination of appointment of Daryl Richard Brown as a director on 20 April 2020 | |
12 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2021 | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2020 | |
18 Feb 2021 | LIQ03 | Liquidators' statement of receipts and payments to 22 July 2019 | |
05 Sep 2018 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
13 Aug 2018 | AD01 | Registered office address changed from Unit 3 the Parker Centre Mansfield Road Derby Derbyshire DE21 4SZ to 1-3 Greenhill Wirksworth Matlock Derbyshire DE4 4EN on 13 August 2018 | |
10 Aug 2018 | LIQ02 | Statement of affairs | |
10 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
02 May 2018 | CS01 | Confirmation statement made on 25 April 2018 with updates | |
02 May 2018 | PSC04 | Change of details for Mr Daniel Mark Stanway as a person with significant control on 23 March 2018 | |
02 May 2018 | PSC04 | Change of details for Mr Daryl Richard Brown as a person with significant control on 23 March 2018 | |
01 Dec 2017 | AA | Total exemption full accounts made up to 31 August 2017 | |
05 May 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
28 Apr 2017 | CS01 | Confirmation statement made on 25 April 2017 with updates | |
13 May 2016 | AR01 |
Annual return made up to 25 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
|
|
22 Jan 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
29 May 2015 | CH01 | Director's details changed for Mr Daniel Mark Stanway on 29 May 2015 | |
14 May 2015 | AR01 |
Annual return made up to 25 April 2015 with full list of shareholders
Statement of capital on 2015-05-14
|
|
05 Jan 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
10 Dec 2014 | CH01 | Director's details changed for Mr Daniel Mark Stanway on 10 December 2014 |