Advanced company searchLink opens in new window

N.A.S MANNA (BIRMINGHAM) LIMITED

Company number 08093618

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 Nov 2018 GAZ2 Final Gazette dissolved following liquidation
16 Aug 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 2 February 2018
28 Sep 2017 4.68 Liquidators' statement of receipts and payments to 2 February 2017
14 Apr 2016 4.68 Liquidators' statement of receipts and payments to 2 February 2016
22 Jan 2016 AD01 Registered office address changed from C/O Live Recoveries Limited Eaton Road Station Road Guiseley Leeds LS20 8BX to C/O Live Recoveries Limited Wentworth House 122 New Road Side Horsforth Leeds LS18 4QB on 22 January 2016
18 Feb 2015 AD01 Registered office address changed from 20 Wadhurst Lane Kents Hill Milton Keynes MK7 6JF to C/O Live Recoveries Limited Eaton Road Station Road Guiseley Leeds LS20 8BX on 18 February 2015
17 Feb 2015 4.20 Statement of affairs with form 4.19
17 Feb 2015 600 Appointment of a voluntary liquidator
17 Feb 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-03
12 Jan 2015 AR01 Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 100
09 Jan 2015 TM01 Termination of appointment of Qaiser Mahmood as a director on 7 January 2015
09 Jan 2015 AP01 Appointment of Mr Philip Alexander Hirst as a director on 7 January 2015
31 Dec 2014 AD01 Registered office address changed from 18 Highbridge Road Dudley West Midlands DY2 0HJ to 20 Wadhurst Lane Kents Hill Milton Keynes MK7 6JF on 31 December 2014
17 Dec 2014 AP01 Appointment of Mr Qaiser Mahmood as a director on 15 December 2014
16 Dec 2014 TM01 Termination of appointment of Nadim Iftikhar Choudary as a director on 15 December 2014
08 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
07 Oct 2014 AR01 Annual return made up to 6 June 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2014 DISS40 Compulsory strike-off action has been discontinued
09 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
10 Jun 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Mar 2014 AD01 Registered office address changed from Lodge 45 Overstone Park Hotel Northampton NN6 0AS England on 11 March 2014
14 Sep 2013 AR01 Annual return made up to 6 June 2013 with full list of shareholders
Statement of capital on 2013-09-14
  • GBP 100
06 Jun 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted