MANUFACTURING VIEW LIMITED

C/O B&C Associates Limited Concorde House Grenville Place C/O B&C Associates Limited Concorde House Grenville Place, London, NW7 3SA
StatusDISSOLVED
Company No.10037900
CategoryPrivate Limited Company
Incorporated02 Mar 2016
Age8 years, 3 months, 15 days
JurisdictionEngland Wales
Dissolution05 Oct 2023
Years8 months, 12 days

SUMMARY

MANUFACTURING VIEW LIMITED is an dissolved private limited company with number 10037900. It was incorporated 8 years, 3 months, 15 days ago, on 02 March 2016 and it was dissolved 8 months, 12 days ago, on 05 October 2023. The company address is C/O B&C Associates Limited Concorde House Grenville Place C/O B&C Associates Limited Concorde House Grenville Place, London, NW7 3SA.



Company Fillings

Gazette dissolved liquidation

Date: 05 Oct 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Jul 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Oct 2022

Action Date: 20 Sep 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Oct 2021

Action Date: 20 Sep 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2020

Action Date: 20 Sep 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Oct 2019

Action Date: 20 Sep 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-09-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Nov 2018

Action Date: 20 Sep 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-09-20

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 06 Oct 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Sep 2017

Action Date: 19 Sep 2017

Category: Address

Type: AD01

Change date: 2017-09-19

New address: C/O B&C Associates Limited Concorde House Grenville Place Mill Hill London NW7 3SA

Old address: 2nd Floor, Princess Mary House 4 Bluecoats Avenue Hertford Hertfordshire SG14 1PB United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 12 Sep 2017

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-02

Officer name: Mrs Bernadette Evangelista

Documents

View document PDF

Termination director company with name termination date

Date: 11 Sep 2017

Action Date: 03 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vanessa Acuin

Termination date: 2016-04-03

Documents

View document PDF

Confirmation statement with updates

Date: 16 Mar 2017

Action Date: 01 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-01

Documents

View document PDF

Appoint person director company with name date

Date: 26 May 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vanessa Acuin

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 25 May 2016

Action Date: 02 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-02

Officer name: Ben Wilkes

Documents

View document PDF

Incorporation company

Date: 02 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHEESY RIDER LIMITED

28 CHAMBERLAINE ROAD,WYKE REGIS,DT4 9EY

Number:10812236
Status:ACTIVE
Category:Private Limited Company

DANE CARE SERVICES LIMITED

73 SAUNDERS WAY,BASINGSTOKE,RG23 7FA

Number:09822074
Status:ACTIVE
Category:Private Limited Company

EURO-IMMO LIMITED

TENBURY I - BRENCHLEY HOUSE,CHARING,TN27 0JW

Number:04095291
Status:ACTIVE
Category:Private Limited Company

MERRY GO ROUND COMMUNITY VENTURES CIC

6 MARKET STREET,NORTH TAWTON,EX20 2ET

Number:11698240
Status:ACTIVE
Category:Community Interest Company

MM PUBLICITY LIMITED

32 ST MICHAEL’S COURT,LONDON,E14 6PS

Number:09090926
Status:ACTIVE
Category:Private Limited Company

POLTAIR HOMES (PADSTOW) LIMITED

FLORENCE HOUSE UNIT D BRANNAM CRESCENT,BARNSTAPLE,EX31 3TD

Number:08259609
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