MANN DRYLINING LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.10176213
CategoryPrivate Limited Company
Incorporated12 May 2016
Age8 years, 9 days
JurisdictionEngland Wales
Dissolution22 Nov 2022
Years1 year, 5 months, 29 days

SUMMARY

MANN DRYLINING LIMITED is an dissolved private limited company with number 10176213. It was incorporated 8 years, 9 days ago, on 12 May 2016 and it was dissolved 1 year, 5 months, 29 days ago, on 22 November 2022. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 22 Nov 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 22 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 01 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Jan 2022

Action Date: 23 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-23

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Jan 2022

Action Date: 23 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-23

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 07 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:s/s cert. Release of liquidator

Documents

View document PDF

Change to a person with significant control

Date: 12 Jan 2021

Action Date: 16 Dec 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-12-16

Psc name: Mr Victor John Manning

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Dec 2019

Action Date: 23 Oct 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-10-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Nov 2018

Action Date: 23 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-23

Old address: Top Floor Claridon House London Road Stanford Le Hope Essex SS17 0JU United Kingdom

New address: 40a Station Road Upminster Essex RM14 2TR

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 15 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 15 Nov 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Change person director company with change date

Date: 09 May 2018

Action Date: 09 May 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-05-09

Officer name: Mr Victor John Manning

Documents

View document PDF

Change to a person with significant control

Date: 09 May 2018

Action Date: 09 May 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Victor John Manning

Change date: 2018-05-09

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Ms Laura Manning

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Sep 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Resolution

Date: 22 Feb 2017

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 12 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAUTIFUL BABY BOX LTD

THE OLD KENNELS 164 SHORT STREET,WESTBURY,BA13 4AA

Number:10823722
Status:ACTIVE
Category:Private Limited Company

CLAIMS HELPDESK LIMITED

ST JAMES BUSINESS CENTRE,WARRINGTON,WA4 6PS

Number:06948589
Status:ACTIVE
Category:Private Limited Company

F&C AURORA (GP) LIMITED

6TH FLOOR, QUARTERMILE 4,EDINBURGH,EH3 9EG

Number:SC351319
Status:ACTIVE
Category:Private Limited Company
Number:11286961
Status:ACTIVE
Category:Private Limited Company

S.M. (BANDIRRAN) LTD.

BROOK HALL,TADCASTER,LS24 8BG

Number:09424003
Status:ACTIVE
Category:Private Limited Company

T FOX & CO LIMITED

12 BOOKER STREET,CARDIFF,CF24 1QN

Number:06560530
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