MANNING FINE ART LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
21/02/2521 February 2025 | Liquidators' statement of receipts and payments to 2024-12-18 |
22/02/2422 February 2024 | Liquidators' statement of receipts and payments to 2023-12-18 |
05/01/235 January 2023 | Resolutions |
05/01/235 January 2023 | Resolutions |
03/01/233 January 2023 | Registered office address changed from 5 Westminster Court Hoole Chester CH2 3BF England to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2023-01-03 |
03/01/233 January 2023 | Appointment of a voluntary liquidator |
29/12/2229 December 2022 | Declaration of solvency |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
29/11/2229 November 2022 | First Gazette notice for compulsory strike-off |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
01/02/221 February 2022 | Compulsory strike-off action has been discontinued |
30/01/2230 January 2022 | Unaudited abridged accounts made up to 2020-12-31 |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/11/2130 November 2021 | First Gazette notice for compulsory strike-off |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
30/06/2130 June 2021 | Compulsory strike-off action has been discontinued |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
29/06/2129 June 2021 | First Gazette notice for compulsory strike-off |
25/06/2125 June 2021 | Confirmation statement made on 2021-03-06 with no updates |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
21/09/2021 September 2020 | 06/03/19 STATEMENT OF CAPITAL GBP 227500 |
27/06/2027 June 2020 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH UPDATES |
26/06/2026 June 2020 | PSC'S CHANGE OF PARTICULARS / MR JAMES ERIC MANNING / 11/03/2019 |
26/06/2026 June 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARGARET-ELISABETH HELEN MANNING |
26/06/2026 June 2020 | CESSATION OF MARGARET ELISABETH HELEN MANNING AS A PSC |
06/03/206 March 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18 |
06/01/206 January 2020 | CURRSHO FROM 30/05/2019 TO 31/12/2018 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
06/03/196 March 2019 | APPOINTMENT TERMINATED, DIRECTOR MARGARET MANNING |
06/03/196 March 2019 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES |
06/03/196 March 2019 | DIRECTOR APPOINTED MR JAMES ERIC MANNING |
28/02/1928 February 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/12/1821 December 2018 | CONFIRMATION STATEMENT MADE ON 09/12/18, NO UPDATES |
07/07/187 July 2018 | REGISTERED OFFICE CHANGED ON 07/07/2018 FROM 19 MALVERN DRIVE ALTRINCHAM CHESHIRE WA14 4NQ |
27/02/1827 February 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/17 |
22/12/1722 December 2017 | CONFIRMATION STATEMENT MADE ON 09/12/17, NO UPDATES |
30/05/1730 May 2017 | Annual accounts for year ending 30 May 2017 |
16/12/1616 December 2016 | CONFIRMATION STATEMENT MADE ON 09/12/16, WITH UPDATES |
08/12/168 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 30/05/16 |
08/09/168 September 2016 | PREVEXT FROM 31/12/2015 TO 30/05/2016 |
30/05/1630 May 2016 | Annual accounts for year ending 30 May 2016 |
05/01/165 January 2016 | Annual return made up to 9 December 2015 with full list of shareholders |
09/12/149 December 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company