Advanced company searchLink opens in new window

GL & D MANNING LTD

Company number 08442007

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)
07 Jun 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
16 May 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
14 Jun 2019 CS01 Confirmation statement made on 14 June 2019 with updates
14 Jun 2019 PSC01 Notification of Jamie Salmons as a person with significant control on 31 May 2019
14 Jun 2019 AP01 Appointment of Mr Jamie Salmons as a director on 31 May 2019
14 Jun 2019 TM01 Termination of appointment of Darren Manning as a director on 31 May 2019
14 Jun 2019 PSC07 Cessation of Darren Manning as a person with significant control on 31 May 2019
15 Mar 2019 CS01 Confirmation statement made on 12 March 2019 with no updates
29 Jan 2019 AA Micro company accounts made up to 30 April 2018
10 Sep 2018 TM01 Termination of appointment of Gwendoline Manning as a director on 10 September 2018
10 Sep 2018 TM01 Termination of appointment of Lisa Elliott as a director on 10 September 2018
12 Mar 2018 CS01 Confirmation statement made on 12 March 2018 with no updates
31 Jan 2018 AA Micro company accounts made up to 30 April 2017
13 Mar 2017 CS01 Confirmation statement made on 12 March 2017 with updates
31 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
17 Mar 2016 AR01 Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-17
  • GBP 100
31 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
24 Dec 2015 AA01 Previous accounting period extended from 31 March 2015 to 30 April 2015
16 Apr 2015 AR01 Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-04-16
  • GBP 100
24 Mar 2015 CH01 Director's details changed for Mrs Gwendoline Manning on 10 March 2015
24 Mar 2015 CH01 Director's details changed for Mr Darren Manning on 10 March 2015
24 Mar 2015 CH01 Director's details changed for Mrs Lisa Elliott on 10 March 2015
16 Feb 2015 AD01 Registered office address changed from Petre House Petre Street Sheffield South Yorkshire S4 8LJ to 85 Doncaster Road Wath-upon-Dearne Rotherham South Yorkshire S63 7DN on 16 February 2015
11 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014