MANDAN DEVELOPMENT LIMITED
Status | DISSOLVED |
Company No. | 05371884 |
Category | Private Limited Company |
Incorporated | 22 Feb 2005 |
Age | 19 years, 5 months, 7 days |
Jurisdiction | England Wales |
Dissolution | 04 Jun 2019 |
Years | 5 years, 1 month, 27 days |
SUMMARY
MANDAN DEVELOPMENT LIMITED is an dissolved private limited company with number 05371884. It was incorporated 19 years, 5 months, 7 days ago, on 22 February 2005 and it was dissolved 5 years, 1 month, 27 days ago, on 04 June 2019. The company address is 3 Mellor Road 3 Mellor Road, Cheadle, SK8 5AT, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 04 Jun 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 Mar 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Feb 2019
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 22 Feb 2019
Action Date: 22 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-22
Documents
Confirmation statement with updates
Date: 07 Mar 2018
Action Date: 22 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-22
Documents
Accounts with accounts type unaudited abridged
Date: 27 Feb 2018
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 28 Feb 2017
Action Date: 22 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-22
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Gazette filings brought up to date
Date: 25 May 2016
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 23 May 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2016
Action Date: 22 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-22
Documents
Change person secretary company with change date
Date: 11 Mar 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-02-21
Officer name: Mr Daniel Ferguson
Documents
Change person director company with change date
Date: 11 Mar 2016
Action Date: 21 Feb 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-02-21
Officer name: Daniel Ferguson
Documents
Accounts with accounts type total exemption small
Date: 15 Apr 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Feb 2015
Action Date: 22 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 Feb 2014
Action Date: 22 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-22
Documents
Certificate change of name company
Date: 13 Feb 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mandan development projects LIMITED\certificate issued on 13/02/14
Documents
Annual return company with made up date full list shareholders
Date: 09 Apr 2013
Action Date: 22 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-22
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Termination director company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Duncan Mansfield
Documents
Termination secretary company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Duncan Mansfield
Documents
Appoint person secretary company with name
Date: 15 Mar 2012
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Daniel Ferguson
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2012
Action Date: 22 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-22
Documents
Annual return company with made up date full list shareholders
Date: 22 Feb 2011
Action Date: 22 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-22
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 22 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-22
Documents
Change account reference date company current extended
Date: 07 Jan 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA01
Made up date: 2010-02-28
New date: 2010-05-31
Documents
Accounts with accounts type total exemption small
Date: 17 Nov 2009
Action Date: 28 Feb 2009
Category: Accounts
Type: AA
Made up date: 2009-02-28
Documents
Legacy
Date: 07 May 2009
Category: Capital
Type: 88(2)
Description: Ad 02/04/09\gbp si 98@1=98\gbp ic 2/100\
Documents
Legacy
Date: 23 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 28 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-28
Documents
Legacy
Date: 27 Feb 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 26 Sep 2007
Action Date: 28 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-28
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/02/07; full list of members
Documents
Legacy
Date: 04 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 01/03/06--------- £ si 98@1=98 £ ic 1/99
Documents
Accounts with accounts type total exemption small
Date: 04 Apr 2006
Action Date: 28 Feb 2006
Category: Accounts
Type: AA
Made up date: 2006-02-28
Documents
Legacy
Date: 24 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 24/03/06 from: 18 st. Michaels avenue bramhall stockport SK7 2PT
Documents
Legacy
Date: 24 Mar 2006
Category: Capital
Type: 88(2)R
Description: Ad 22/02/05--------- £ si 1@1
Documents
Legacy
Date: 16 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 22/02/06; full list of members
Documents
Resolution
Date: 10 Feb 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 25 Nov 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mandan construction LIMITED\certificate issued on 25/11/05
Documents
Legacy
Date: 03 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 30 Jul 2005
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Mar 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
AFRILICKEN JUNCTION RESTAURANT LTD.
11 ECCLES CLOSE,COVENTRY,CV2 1EF
Number: | 11776462 |
Status: | ACTIVE |
Category: | Private Limited Company |
ESSO SERVICE STATION LE NEUBOURG WAY,GILLINGHAM,SP8 4UA
Number: | 08364985 |
Status: | ACTIVE |
Category: | Private Limited Company |
INTERNATIONAL VISA CONSULTANTS LIMITED
160 KEMP HOUSE,LONDON,EC1V 2NX
Number: | 10733697 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
LDS MANAGEMENT SERVICES LIMITED
114 LAKE RISE,ROMFORD,RM1 4EE
Number: | 11885387 |
Status: | ACTIVE |
Category: | Private Limited Company |
145/147 HATFIELD ROAD,ST. ALBANS,AL1 4JY
Number: | 10341875 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROGRESSIVE VENTILATION LIMITED
18 HYLTON PLACE,REDHILL,RH1 2NJ
Number: | 08604161 |
Status: | ACTIVE |
Category: | Private Limited Company |