Advanced company searchLink opens in new window

MANCE & CO. LIMITED

Company number 08448039

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
06 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
23 Feb 2023 LIQ03 Liquidators' statement of receipts and payments to 23 December 2022
25 Feb 2022 LIQ03 Liquidators' statement of receipts and payments to 23 December 2021
11 Feb 2022 AD01 Registered office address changed from C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF to C/O Valentine & Co Galley House Moon Lane Barnet EN5 5YL on 11 February 2022
02 Mar 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Jan 2021 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB England to C/O Valentine & Co Glade House 52-54 Carter Lane London EC4V 5EF on 6 January 2021
06 Jan 2021 600 Appointment of a voluntary liquidator
06 Jan 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-12-24
06 Jan 2021 LIQ02 Statement of affairs
27 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
19 Mar 2020 CS01 Confirmation statement made on 18 March 2020 with no updates
02 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
01 Apr 2019 CS01 Confirmation statement made on 18 March 2019 with no updates
18 Feb 2019 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-02-15
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
04 Apr 2018 CS01 Confirmation statement made on 18 March 2018 with no updates
27 Feb 2018 PSC04 Change of details for Mr James Sinclair Smith as a person with significant control on 26 February 2018
27 Feb 2018 PSC04 Change of details for Ms Meritaten Mance as a person with significant control on 26 February 2018
27 Feb 2018 CH01 Director's details changed for Mr James Sinclair Smith on 26 February 2018
27 Feb 2018 CH01 Director's details changed for Mr James Sinclair Smith on 26 February 2018
27 Feb 2018 CH01 Director's details changed for Ms Meritaten Mance on 26 February 2018
14 Jul 2017 AA Total exemption full accounts made up to 31 March 2017
27 Mar 2017 CS01 Confirmation statement made on 18 March 2017 with updates
01 Dec 2016 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association