MANSELL CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 05755528 |
Category | Private Limited Company |
Incorporated | 24 Mar 2006 |
Age | 18 years, 2 months, 5 days |
Jurisdiction | England Wales |
Dissolution | 22 Oct 2019 |
Years | 4 years, 7 months, 7 days |
SUMMARY
MANSELL CONSULTING LIMITED is an dissolved private limited company with number 05755528. It was incorporated 18 years, 2 months, 5 days ago, on 24 March 2006 and it was dissolved 4 years, 7 months, 7 days ago, on 22 October 2019. The company address is The Pinnacle 3rd Floor The Pinnacle 3rd Floor, Manchester, M2 4NG.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 22 Jul 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 19 Oct 2018
Action Date: 19 Oct 2018
Category: Address
Type: AD01
New address: The Pinnacle 3rd Floor 73 King Street Manchester M2 4NG
Change date: 2018-10-19
Old address: 51 Scotland Bridge Road New Haw Surrey KT15 3HE
Documents
Liquidation voluntary declaration of solvency
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 17 Oct 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 17 Oct 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 29 Mar 2018
Action Date: 24 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-24
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 24 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-24
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Apr 2016
Action Date: 24 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-24
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2015
Action Date: 24 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-24
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Mar 2014
Action Date: 24 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-24
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 24 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-24
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Termination director company with name
Date: 17 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mathew Cribb
Documents
Annual return company with made up date full list shareholders
Date: 10 Apr 2012
Action Date: 24 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-24
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Resolution
Date: 27 May 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital allotment shares
Date: 27 May 2011
Action Date: 23 May 2011
Category: Capital
Type: SH01
Capital : 100 GBP
Date: 2011-05-23
Documents
Appoint person director company with name
Date: 19 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mathew Cribb
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2011
Action Date: 24 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-24
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Mar 2010
Action Date: 24 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-24
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Paul John Mansell
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 31 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 08 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 30 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 14 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/03/07; full list of members
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
28 WESTSIDE HOLDINGS UNLIMITED
9-11 GROSVENOR GARDENS,LONDON,SW1W 0BD
Number: | 09738426 |
Status: | ACTIVE |
Category: | Private Unlimited Company |
148 NORTH HIGH ST,EDINBURGH,EH21 6AS
Number: | SC247149 |
Status: | ACTIVE |
Category: | Private Limited Company |
263 ASHLEY TERRACE,ALLOA,FK10 2ND
Number: | SC588835 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 TELFORD WAY,LEICESTER,LE5 2LX
Number: | 11438208 |
Status: | ACTIVE |
Category: | Private Limited Company |
ALLIA BUSINESS CENTRE,LONDON,E8 3PR
Number: | 11485187 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2, WELLINGTON BUSINESS PARK,BRADFORD,BD4 8BN
Number: | 09593969 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |