MANOR BUILDING SERVICES SOUTH WEST LTD

Company Documents

DateDescription
30/07/1930 July 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

14/05/1914 May 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

07/05/197 May 2019 APPLICATION FOR STRIKING-OFF

View Document

21/12/1821 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

14/12/1814 December 2018 REGISTERED OFFICE CHANGED ON 14/12/2018 FROM LILAC COTTAGE THE STREET DRAYCOTT CHEDDAR SOMERSET BS27 3TH

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

24/03/1824 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

06/12/176 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

04/04/164 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/03/1623 March 2016 COMPANY NAME CHANGED MANOR PLUMBING & HEATING (SOUTH WEST) LTD CERTIFICATE ISSUED ON 23/03/16

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/04/1515 April 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

29/04/1429 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

08/05/138 May 2013 COMPANY NAME CHANGED SAGE PITMAN BUILDING SERVICES LTD CERTIFICATE ISSUED ON 08/05/13

View Document

24/04/1324 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

19/04/1319 April 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR AMY SAGE

View Document

15/01/1315 January 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAGE

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

15/08/1215 August 2012 DIRECTOR APPOINTED MRS AMY ELIZABETH SAGE

View Document

02/07/122 July 2012 DIRECTOR APPOINTED MR CHRISTOPHER SAGE

View Document

18/06/1218 June 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

09/03/129 March 2012 COMPANY NAME CHANGED UFIX GARAGE LIMITED CERTIFICATE ISSUED ON 09/03/12

View Document

09/03/129 March 2012 REGISTERED OFFICE CHANGED ON 09/03/2012 FROM UNIT 2 CASTLEFIELDS BOARDS ROAD THE DROVE BRIDGWATER SOMERSET TA6 4BB ENGLAND

View Document

17/03/1117 March 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information