MANSELL PLC: Filings
Overview
| Company Name | MANSELL PLC |
|---|---|
| Company Status | Liquidation |
| Legal Form | Public limited company |
| Company Number | 00265178 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for MANSELL PLC?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Liquidators' statement of receipts and payments to Sep 05, 2024 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on Jul 29, 2024 | 3 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2023 | 13 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2022 | 13 pages | LIQ03 | ||||||||||
Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on May 13, 2022 | 2 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2021 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2020 | 19 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2019 | 10 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2018 | 9 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Sep 05, 2017 | 9 pages | LIQ03 | ||||||||||
Termination of appointment of Andrew Robert Astin as a director on Mar 28, 2017 | 2 pages | TM01 | ||||||||||
Registered office address changed from 5 Churchill Place Canary Wharf London England E14 5HU England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on Oct 01, 2016 | 2 pages | AD01 | ||||||||||
Register inspection address has been changed from Kingsgate High Street Redhill RH1 1SH England to 5 Churchill Place Canary Wharf London E14 5HU | 2 pages | AD02 | ||||||||||
Declaration of solvency | 4 pages | 4.70 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2015 | 18 pages | AA | ||||||||||
Appointment of David Andrew Bruce as a director on Jun 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Stuart Edward Curl as a director on May 31, 2016 | 1 pages | TM01 | ||||||||||
Annual return made up to May 22, 2016 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Paul David England on Dec 09, 2015 | 2 pages | CH01 | ||||||||||
Appointment of Mr Stuart Edward Curl as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Appointment of Mr Andrew Robert Astin as a director on Feb 01, 2016 | 2 pages | AP01 | ||||||||||
Termination of appointment of Emma Campbell as a director on Dec 31, 2015 | 1 pages | TM01 | ||||||||||
Secretary's details changed for Bnoms Limited on Dec 09, 2015 | 3 pages | CH04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0