NCP MANCO LIMITED: Filings
Overview
| Company Name | NCP MANCO LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08043801 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NCP MANCO LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 7 pages | LIQ13 | ||||||||||
Registered office address changed from 28 Ropemaker Street London EC2Y 9HD England to C/O Frp Advisory Kings Orchard 1 Queen Street Bristol BS2 0HQ on Feb 13, 2019 | 2 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of details for Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Aug 03, 2017 | 2 pages | PSC05 | ||||||||||
Confirmation statement made on Apr 24, 2018 with updates | 6 pages | CS01 | ||||||||||
Notification of Macquarie Infrastructure and Real Assets (Europe) Limited as a person with significant control on Aug 03, 2017 | 2 pages | PSC02 | ||||||||||
Second filing for the appointment of Gordon Ian Winston Parsons as a director | 6 pages | RP04AP01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2017 | 6 pages | AA | ||||||||||
Appointment of Mr Gordon Ian Winston Parsons as a director on Aug 03, 2017 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Cessation of Joanne Lesley Cooper as a person with significant control on Aug 03, 2017 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Jonathan Paul Scott as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Registered office address changed from Saffron Court 14B St Cross Street London EC1N 8XA to 28 Ropemaker Street London EC2Y 9HD on Aug 08, 2017 | 1 pages | AD01 | ||||||||||
Termination of appointment of Sharon Eley as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Lee Antony Holland as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Maximillian Victor Crane-Robinson as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr Phillip Hogan as a director on Aug 03, 2017 | 2 pages | AP01 | ||||||||||
Termination of appointment of Joanne Lesley Cooper as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of Duncan Bowins as a director on Aug 03, 2017 | 1 pages | TM01 | ||||||||||
Appointment of Mr William David George Price as a director on Aug 03, 2017 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Apr 24, 2017 with updates | 7 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 30, 2016 | 6 pages | AA | ||||||||||
Annual return made up to Apr 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
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