Advanced company searchLink opens in new window

LDC (MANSFIELD) GP3 LTD

Company number 07434025

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)
15 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
30 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2017 DS01 Application to strike the company off the register
23 Mar 2017 AD01 Registered office address changed from The Core 40 st Thomas Street Bristol Avon BS1 6JX to South Quay Temple Back Bristol BS1 6FL on 23 March 2017
25 Nov 2016 CS01 Confirmation statement made on 14 November 2016 with updates
27 Oct 2016 AP01 Appointment of Mr David Faulkner as a director on 27 October 2016
26 Oct 2016 AP01 Appointment of Mr James Lloyd Watts as a director on 26 October 2016
11 Oct 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 TM01 Termination of appointment of Nicholas Guy Richards as a director on 30 September 2016
07 Dec 2015 AR01 Annual return made up to 9 November 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
23 Nov 2015 MR04 Satisfaction of charge 2 in full
23 Nov 2015 MR04 Satisfaction of charge 1 in full
28 Oct 2015 CH01 Director's details changed for Mr Joseph Julian Lister on 27 October 2015
23 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 23 October 2015
22 Oct 2015 CH01 Director's details changed for Mr Nicholas Guy Richards on 21 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
15 Oct 2015 CH01 Director's details changed for Mr Christopher Robert Szpojnarowicz on 2 January 2014
10 Sep 2015 CH03 Secretary's details changed for Mr Christopher Robert Szpojnarowicz on 9 September 2015
20 May 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Nov 2014 AR01 Annual return made up to 9 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
08 Jul 2014 AA Full accounts made up to 31 December 2013
25 Nov 2013 AR01 Annual return made up to 9 November 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 1
11 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AP03 Appointment of Mr Christopher Robert Szpojnarowicz as a secretary
20 Mar 2013 AP01 Appointment of Mr Christopher Robert Szpojnarowicz as a director