Advanced company searchLink opens in new window

MANNING & MARTINDALE LIMITED

Company number 05572520

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)
16 Mar 2023 GAZ2 Final Gazette dissolved following liquidation
16 Dec 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2022 AD01 Registered office address changed from C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH to Gable House 239 Regents Park Road London N3 3LF on 16 February 2022
15 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 15 October 2021
13 Jul 2021 AD01 Registered office address changed from Langley House Park Road East Finchley London N2 8EY to C/O Aabrs Limited Labs Atrium Chalk Farm Road Camden London NW1 8AH on 13 July 2021
10 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 15 October 2020
28 Oct 2019 AD01 Registered office address changed from 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX England to Langley House Park Road East Finchley London N2 8EY on 28 October 2019
25 Oct 2019 LIQ02 Statement of affairs
25 Oct 2019 600 Appointment of a voluntary liquidator
25 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-16
10 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with updates
27 Jun 2019 AA Micro company accounts made up to 30 September 2018
08 Oct 2018 CS01 Confirmation statement made on 23 September 2018 with updates
26 Jun 2018 AA Micro company accounts made up to 30 September 2017
05 Dec 2017 PSC04 Change of details for Ms. Jane Lousie Martindale as a person with significant control on 6 November 2017
04 Dec 2017 CH01 Director's details changed for Tara Manning on 6 November 2017
04 Dec 2017 PSC04 Change of details for Ms. Tara Manning as a person with significant control on 6 November 2017
04 Dec 2017 CH03 Secretary's details changed for Jane Louise Martindale on 6 November 2017
04 Dec 2017 CH01 Director's details changed for Jane Louise Martindale on 6 November 2017
04 Nov 2017 AD01 Registered office address changed from 3 Century Court Tolpits Lane Watford Hertfordshire WD18 9RS to 1st Floor 5 Century Court Tolpits Lane Watford Hertfordshire WD18 9PX on 4 November 2017
26 Oct 2017 PSC04 Change of details for Ms. Tara Manning as a person with significant control on 26 October 2017
26 Oct 2017 CH03 Secretary's details changed for Jane Louise Martindale on 16 October 2017
13 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with updates
28 Jun 2017 AA Total exemption small company accounts made up to 30 September 2016
27 Oct 2016 CS01 Confirmation statement made on 23 September 2016 with updates