281 (MANSFIELD) LIMITED

Suite 5, The Willows, Ransom Wood Business Park Suite 5, The Willows, Ransom Wood Business Park, Rainworth, Mansfield, NG21 0HJ, Nottinghamshire, United Kingdom
StatusDISSOLVED
Company No.07700400
CategoryPrivate Limited Company
Incorporated11 Jul 2011
Age12 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution03 Oct 2023
Years7 months, 25 days

SUMMARY

281 (MANSFIELD) LIMITED is an dissolved private limited company with number 07700400. It was incorporated 12 years, 10 months, 17 days ago, on 11 July 2011 and it was dissolved 7 months, 25 days ago, on 03 October 2023. The company address is Suite 5, The Willows, Ransom Wood Business Park Suite 5, The Willows, Ransom Wood Business Park, Rainworth, Mansfield, NG21 0HJ, Nottinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 03 Oct 2023

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 Dec 2022

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Dec 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 24 Nov 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2022

Action Date: 27 Jul 2022

Category: Address

Type: AD01

Change date: 2022-07-27

New address: Suite 5, the Willows, Ransom Wood Business Park Southwell Road West Rainworth, Mansfield Nottinghamshire NG21 0HJ

Old address: 3 & 5 Commercial Gate Mansfield NG18 1EJ

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2022

Action Date: 11 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-30

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Apr 2022

Action Date: 30 Jan 2022

Category: Accounts

Type: AA01

New date: 2022-01-30

Made up date: 2021-07-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jul 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-30

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jul 2021

Action Date: 11 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-11

Documents

View document PDF

Change account reference date company previous shortened

Date: 29 Apr 2021

Action Date: 30 Jul 2020

Category: Accounts

Type: AA01

New date: 2020-07-30

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Aug 2020

Action Date: 11 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jul 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jul 2019

Action Date: 11 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2018

Action Date: 11 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Apr 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jul 2017

Action Date: 11 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2016

Action Date: 11 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Dec 2015

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Jul 2015

Action Date: 11 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-11

Documents

View document PDF

Change person director company with change date

Date: 20 Jul 2015

Action Date: 01 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Anne Savage

Change date: 2015-03-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date

Date: 30 Jul 2014

Action Date: 11 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date

Date: 16 Jul 2013

Action Date: 11 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2012

Action Date: 11 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-11

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Elizabeth Anne Savage

Change date: 2012-07-10

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2012

Action Date: 10 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-10

Officer name: Mrs Lisa Griffiths

Documents

View document PDF

Incorporation company

Date: 11 Jul 2011

Category: Incorporation

Type: NEWINC

Documents


Some Companies

D777 LTD

7 CLEVELAND PLACE,NORTHAMPTON,NN4 8RD

Number:10744574
Status:ACTIVE
Category:Private Limited Company

DMM FINANCIAL CONTRACTING LTD

KPP, SUITE 4F, INGRAM HOUSE,GLASGOW,G1 1DA

Number:SC577057
Status:ACTIVE
Category:Private Limited Company

GWD PROPERTY CONSULTANTS LLP

SCARLETTS COTTAGE,THATCHAM,RG19 8LP

Number:OC407331
Status:ACTIVE
Category:Limited Liability Partnership

MARITIME HERITAGE TOURS LTD

7 THE PRECINCT,GOSPORT,PO12 1HA

Number:10164194
Status:ACTIVE
Category:Private Limited Company

NETVISION IP LTD

15 KINGS ROAD,WOLVERHAMPTON,WV10 7DU

Number:06238969
Status:ACTIVE
Category:Private Limited Company

RM ESTATES LINCOLN LTD

111 HIGH STREET,LINCOLN,LN5 7PY

Number:11927036
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source