MC MANIGAN DESIGNS LTD
Status | DISSOLVED |
Company No. | 06342979 |
Category | Private Limited Company |
Incorporated | 14 Aug 2007 |
Age | 16 years, 9 months, 20 days |
Jurisdiction | England Wales |
Dissolution | 16 Jan 2024 |
Years | 4 months, 18 days |
SUMMARY
MC MANIGAN DESIGNS LTD is an dissolved private limited company with number 06342979. It was incorporated 16 years, 9 months, 20 days ago, on 14 August 2007 and it was dissolved 4 months, 18 days ago, on 16 January 2024. The company address is 115 Upper St. John Street, Lichfield, WS14 9EA, England.
Company Fillings
Accounts with accounts type micro entity
Date: 09 Feb 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Change to a person with significant control
Date: 21 Dec 2022
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Sylvester Mcmanigan
Change date: 2016-04-06
Documents
Confirmation statement with no updates
Date: 20 Sep 2022
Action Date: 14 Aug 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-08-14
Documents
Accounts with accounts type micro entity
Date: 31 Mar 2022
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Confirmation statement with no updates
Date: 20 Sep 2021
Action Date: 14 Aug 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-08-14
Documents
Accounts with accounts type micro entity
Date: 06 Apr 2021
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 20 Aug 2020
Action Date: 14 Aug 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-08-14
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Old address: 115 Upper St. John Street Lichfield WS14 9EA England
Change date: 2020-02-05
New address: 115 Upper St. John Street Lichfield WS14 9EA
Documents
Change registered office address company with date old address new address
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Address
Type: AD01
Old address: 5 Mill Pond Lichfield Staffordshire WS13 6BL
Change date: 2020-02-05
New address: 115 Upper St. John Street Lichfield WS14 9EA
Documents
Change person director company with change date
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sylvester Mcmanigan
Change date: 2020-02-05
Documents
Change to a person with significant control
Date: 05 Feb 2020
Action Date: 05 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-05
Psc name: Mr Sylvester Mcmanigan
Documents
Accounts with accounts type total exemption full
Date: 13 Jan 2020
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 09 Sep 2019
Action Date: 14 Aug 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-08-14
Documents
Accounts with accounts type total exemption full
Date: 13 Mar 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 23 Aug 2018
Action Date: 14 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-14
Documents
Accounts with accounts type total exemption full
Date: 19 Jun 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Confirmation statement with no updates
Date: 17 Aug 2017
Action Date: 14 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 Mar 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Confirmation statement with updates
Date: 31 Aug 2016
Action Date: 14 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-14
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Aug 2015
Action Date: 14 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-14
Documents
Accounts with accounts type total exemption small
Date: 18 Mar 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Aug 2014
Action Date: 14 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-14
Documents
Change person director company with change date
Date: 20 Aug 2014
Action Date: 17 Mar 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Sylvester Mcmanigan
Change date: 2014-03-17
Documents
Accounts with accounts type total exemption small
Date: 31 Mar 2014
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Change registered office address company with date old address
Date: 17 Mar 2014
Action Date: 17 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-17
Old address: 4 Charter Mews Sandford Street Lichfield Staffordshire WS13 6RU
Documents
Annual return company with made up date full list shareholders
Date: 16 Aug 2013
Action Date: 14 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-14
Documents
Accounts with accounts type total exemption small
Date: 31 May 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Aug 2012
Action Date: 14 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-14
Documents
Move registers to sail company
Date: 24 Aug 2012
Category: Address
Type: AD03
Documents
Accounts with accounts type total exemption small
Date: 21 May 2012
Action Date: 31 Aug 2011
Category: Accounts
Type: AA
Made up date: 2011-08-31
Documents
Termination secretary company with name
Date: 21 May 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Pauline Mcmanigan
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2011
Action Date: 14 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-14
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2011
Action Date: 31 Aug 2010
Category: Accounts
Type: AA
Made up date: 2010-08-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2010
Action Date: 14 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-14
Documents
Change person director company with change date
Date: 01 Sep 2010
Action Date: 14 Aug 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Sylvester Mcmanigan
Change date: 2010-08-14
Documents
Accounts with accounts type total exemption small
Date: 27 May 2010
Action Date: 31 Aug 2009
Category: Accounts
Type: AA
Made up date: 2009-08-31
Documents
Legacy
Date: 18 Aug 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/09; full list of members
Documents
Accounts with accounts type total exemption full
Date: 05 Mar 2009
Action Date: 31 Aug 2008
Category: Accounts
Type: AA
Made up date: 2008-08-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 14/08/08; full list of members
Documents
Legacy
Date: 16 Nov 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 31/10/07 from: 4 charter mews sandford street lichfield WS13 6DZ
Documents
Legacy
Date: 05 Oct 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Oct 2007
Category: Capital
Type: 88(2)R
Description: Ad 15/08/07--------- £ si 8@1=8 £ ic 2/10
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 15 Aug 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
7 HAZEL DRIVE,ERITH,DA8 2LU
Number: | 09241174 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 THE TRIANGLE,POOLE,BH16 5PG
Number: | 10265164 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 4,CORBY,NN18 9QD
Number: | 08548220 |
Status: | ACTIVE |
Category: | Private Limited Company |
OJ HONE MECHANICAL SERVICES LIMITED
2 PARK COURT,WEST BYFLEET,KT14 6SD
Number: | 09959011 |
Status: | ACTIVE |
Category: | Private Limited Company |
1ST FLOOR, 46,BELFAST,BT1 2LB
Number: | NI604861 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE WEB CONSULTANCY (SCOTLAND) LIMITED
HEADCHESTERS,BERWICKSHIRE,TD13 5YR
Number: | SC202787 |
Status: | ACTIVE |
Category: | Private Limited Company |