MANDO BUILDERS LIMITED

3 Hallworth Road, Manchester, M8 5UW, England
StatusDISSOLVED
Company No.08522988
CategoryPrivate Limited Company
Incorporated09 May 2013
Age11 years, 1 month, 12 days
JurisdictionEngland Wales
Dissolution16 Jul 2019
Years4 years, 11 months, 5 days

SUMMARY

MANDO BUILDERS LIMITED is an dissolved private limited company with number 08522988. It was incorporated 11 years, 1 month, 12 days ago, on 09 May 2013 and it was dissolved 4 years, 11 months, 5 days ago, on 16 July 2019. The company address is 3 Hallworth Road, Manchester, M8 5UW, England.



Company Fillings

Gazette dissolved compulsory

Date: 16 Jul 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 30 Apr 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 10 May 2018

Action Date: 10 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-10

Officer name: Mr Costan Mandolit Lingurar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 May 2018

Action Date: 10 May 2018

Category: Address

Type: AD01

New address: 3 Hallworth Road Manchester M8 5UW

Change date: 2018-05-10

Old address: 4 Hallworth Road Hallworth Road Manchester M8 5UW England

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jun 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Change person director company with change date

Date: 23 Jun 2016

Action Date: 22 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Costan Mandolit Lingurar

Change date: 2016-06-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jun 2016

Action Date: 23 Jun 2016

Category: Address

Type: AD01

Old address: 69a Wayland Road Manchester M18 7HA

Change date: 2016-06-23

New address: 4 Hallworth Road Hallworth Road Manchester M8 5UW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jun 2015

Action Date: 02 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-02

New address: 69a Wayland Road Manchester M18 7HA

Old address: 591 London Road Cheam Sutton Surrey SM3 9AG England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 May 2015

Action Date: 06 May 2015

Category: Address

Type: AD01

New address: 591 London Road Cheam Sutton Surrey SM3 9AG

Change date: 2015-05-06

Old address: 591 London Road North Cheam Surrey SM3 9AG

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

Annual return company with made up date full list shareholders

Date: 18 Jul 2014

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Change person director company with change date

Date: 28 Mar 2014

Action Date: 28 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-28

Officer name: Mr Costan Mandolit Lingurar

Documents

View document PDF

Incorporation company

Date: 09 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HESTIA MECHANICAL BUILDING SERVICES LIMITED

2 GALVANE ROAD,EDINBURGH,EH16 4WE

Number:SC606371
Status:ACTIVE
Category:Private Limited Company

KEELEY HIRE (FILM AND TELEVISION) LIMITED

UNITS 3 -4A,HODDESDON,EN11 0DJ

Number:01179321
Status:ACTIVE
Category:Private Limited Company

LAND ACQUISITION MANAGEMENT LIMITED

627 SEVEN SISTERS ROAD,LONDON,N15 5LE

Number:07585227
Status:ACTIVE
Category:Private Limited Company

MINSTER HOLDINGS LIMITED

40 C/O BLASER MILLS LLP,HIGH WYCOMBE,HP11 2EE

Number:04395993
Status:ACTIVE
Category:Private Limited Company

NATUREEN LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11506581
Status:ACTIVE
Category:Private Limited Company

THE OLIVE BRANCH FELLOWSHIP LIMITED

78 GRANTHAM ROAD,LINCOLN,LN4 2PZ

Number:11766531
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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