Advanced company searchLink opens in new window

MANDACO 485 LIMITED

Company number 05833222

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)
23 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
23 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
28 Jun 2011 4.68 Liquidators' statement of receipts and payments to 22 April 2011
23 Apr 2010 2.24B Administrator's progress report to 31 March 2010
23 Apr 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jan 2010 2.17B Statement of administrator's proposal
13 Jan 2010 2.17B Statement of administrator's proposal
24 Dec 2009 2.16B Statement of affairs with form 2.14B
25 Nov 2009 2.12B Appointment of an administrator
19 Nov 2009 AD01 Registered office address changed from M&a Solicitors Llp Kenneth Pollard House 5-19 Cowbridge Road East Cardiff CF11 9AB on 19 November 2009
26 Oct 2009 AD01 Registered office address changed from The Grange Canaston Wood Narberth Pembrokeshire SA67 8DE on 26 October 2009
21 Oct 2009 CERTNM Company name changed bluestone leisure LIMITED\certificate issued on 21/10/09
  • RES15 ‐ Change company name resolution on 2009-10-10
21 Oct 2009 CONNOT Change of name notice
28 Sep 2009 288a Director appointed brandon jones
16 Sep 2009 288a Director appointed oliver smith
16 Sep 2009 288b Appointment Terminated Director joseph holmes
16 Sep 2009 288b Appointment Terminated Director stephen brown
08 Aug 2009 88(2) Ad 01/07/09 gbp si 300030@0.01=3000.3 gbp ic 202500.45/205500.75
04 Aug 2009 123 Nc inc already adjusted 01/07/09
01 Aug 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
09 Jul 2009 395 Particulars of a mortgage or charge / charge no: 3
24 Jun 2009 288c Secretary's Change of Particulars / frank atkins / 23/06/2009 / HouseName/Number was: , now: 23; Street was: 3 minwear wood, now: kensington gardens; Area was: martletwy, now: ; Post Town was: narberth, now: haverfordwest; Region was: dyfed, now: pembrokeshire; Post Code was: SA67 8AA, now: SA61 2RL
24 Jun 2009 363a Return made up to 31/05/09; full list of members
28 Oct 2008 88(2) Ad 13/10/08 gbp si 250045@0.01=2500.45 gbp ic 200000/202500.45
28 Oct 2008 123 Nc inc already adjusted 13/10/08