MANTON ELECTRICAL CONTRACTORS LIMITED

Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon
StatusLIQUIDATION
Company No.04043297
CategoryPrivate Limited Company
Incorporated31 Jul 2000
Age23 years, 10 months, 30 days
JurisdictionEngland Wales

SUMMARY

MANTON ELECTRICAL CONTRACTORS LIMITED is an liquidation private limited company with number 04043297. It was incorporated 23 years, 10 months, 30 days ago, on 31 July 2000. The company address is Richard J Smith & Co Richard J Smith & Co, Ivybridge, PL21 9AE, Devon.



Company Fillings

Liquidation voluntary statement of affairs

Date: 04 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 04 Sep 2023

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 04 Sep 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Sep 2023

Action Date: 02 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-02

Old address: 27 Tamar Close Callington PL17 7PW England

New address: Richard J Smith & Co 53 Fore Street Ivybridge Devon PL21 9AE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2023

Action Date: 31 Jul 2022

Category: Accounts

Type: AA

Made up date: 2022-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Aug 2022

Action Date: 31 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2022

Action Date: 31 Jul 2021

Category: Accounts

Type: AA

Made up date: 2021-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2021

Action Date: 31 Jul 2020

Category: Accounts

Type: AA

Made up date: 2020-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 31 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Dec 2019

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 31 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Jan 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Aug 2018

Action Date: 31 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 02 Feb 2018

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Aug 2017

Action Date: 31 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Nov 2016

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 31 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Aug 2016

Action Date: 25 Aug 2016

Category: Address

Type: AD01

Change date: 2016-08-25

Old address: Suite 26 Atlas House West Devon Business Park Tavistock Devon PL19 9DP

New address: 27 Tamar Close Callington PL17 7PW

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Mar 2016

Action Date: 31 Jul 2014

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2014-07-31

Form type: AR01

Documents

View document PDF

Second filing of form with form type made up date

Date: 08 Mar 2016

Action Date: 31 Jul 2015

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2015-07-31

Form type: AR01

Documents

View document PDF

Resolution

Date: 11 Feb 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 11 Feb 2016

Action Date: 05 Apr 2014

Category: Capital

Type: SH06

Date: 2014-04-05

Capital : 50 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 11 Feb 2016

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Aug 2015

Action Date: 31 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Oct 2014

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Aug 2014

Action Date: 31 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 May 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Sep 2013

Action Date: 27 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-27

Old address: , Condy Mathias 6 Houndiscombe, Road, Plymouth, Devon, PL4 6HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Aug 2013

Action Date: 31 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-31

Documents

View document PDF

Capital return purchase own shares

Date: 13 May 2013

Category: Capital

Type: SH03

Documents

View document PDF

Capital cancellation shares

Date: 01 May 2013

Action Date: 01 May 2013

Category: Capital

Type: SH06

Date: 2013-05-01

Capital : 60 GBP

Documents

View document PDF

Resolution

Date: 01 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Mar 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Capital cancellation shares

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Capital

Type: SH06

Date: 2013-02-19

Capital : 75 GBP

Documents

View document PDF

Resolution

Date: 19 Feb 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital return purchase own shares

Date: 19 Feb 2013

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Oct 2012

Action Date: 31 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Feb 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2011

Action Date: 31 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-31

Documents

View document PDF

Termination director company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Brenton

Documents

View document PDF

Termination secretary company with name

Date: 04 Apr 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Allan Brenton

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2011

Action Date: 31 Jul 2010

Category: Accounts

Type: AA

Made up date: 2010-07-31

Documents

View document PDF

Resolution

Date: 22 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Oct 2010

Action Date: 22 Oct 2010

Category: Capital

Type: SH06

Date: 2010-10-22

Capital : 100 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 22 Oct 2010

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Aug 2010

Action Date: 31 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Feb 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 19 Aug 2008

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Nov 2007

Action Date: 31 Jul 2007

Category: Accounts

Type: AA

Made up date: 2007-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2007

Action Date: 31 Jul 2006

Category: Accounts

Type: AA

Made up date: 2006-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2006

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Mar 2006

Action Date: 31 Jul 2005

Category: Accounts

Type: AA

Made up date: 2005-07-31

Documents

View document PDF

Legacy

Date: 01 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 31/07/05; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2005

Action Date: 31 Jul 2004

Category: Accounts

Type: AA

Made up date: 2004-07-31

Documents

View document PDF

Legacy

Date: 10 Sep 2004

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2004

Action Date: 31 Jul 2003

Category: Accounts

Type: AA

Made up date: 2003-07-31

Documents

View document PDF

Legacy

Date: 09 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Mar 2003

Action Date: 31 Jul 2002

Category: Accounts

Type: AA

Made up date: 2002-07-31

Documents

View document PDF

Legacy

Date: 10 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 May 2002

Action Date: 31 Jul 2001

Category: Accounts

Type: AA

Made up date: 2001-07-31

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 31/07/01; full list of members

Documents

View document PDF

Legacy

Date: 30 Oct 2000

Category: Capital

Type: 88(2)R

Description: Ad 06/10/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Aug 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 31 Jul 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12 ORCHARDS LIMITED

1 BARNFIELD TERRACE,MANNINGTREE,CO11 2AD

Number:09708654
Status:ACTIVE
Category:Private Limited Company

DAWSON E&E PARTS (EUROPE) LTD

UNIT 2,BRISTOL,BS2 0RL

Number:04230966
Status:ACTIVE
Category:Private Limited Company

DELICIOUS DESIGNS LTD

UNIT 5,CHIPPING NORTON,OX7 5XW

Number:07943373
Status:ACTIVE
Category:Private Limited Company

HUMUS LIMITED

2ND FLOOR,LONDON,EC3M 1EU

Number:11402706
Status:ACTIVE
Category:Private Limited Company

MADE BY CLOUD LIMITED

12 HAVILAND ROAD,WIMBORNE,BH21 7RG

Number:07760626
Status:ACTIVE
Category:Private Limited Company

SOLENVIS LIMITED

UNIT 3 LITTLEFIELD GREEN,MAIDENHEAD,SL6 3JN

Number:07158528
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