This company is commonly known as Fh Manco Ltd. The company was founded 13 years ago and was given the registration number 07400584. The firm's registered office is in TOWN QUAY. You can find them at Office D, Beresford House, Town Quay, Southampton. This company's SIC code is 69102 - Solicitors.
Name | : | FH MANCO LTD |
---|---|---|
Company Number | : | 07400584 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 08 October 2010 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office D, Beresford House, Town Quay, Southampton, SO14 2AQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Office D, Beresford House, Town Quay, SO14 2AQ | Secretary | 08 October 2010 | Active |
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 08 October 2010 | Active |
10, 10 Gee's Court, St Christopher's Place, London, United Kingdom, W1U 1JJ | Director | 11 January 2018 | Active |
Office D, Beresford House, Town Quay, SO14 2AQ | Director | 30 August 2016 | Active |
Mr Daniel Freedman | ||
Notified on | : | 08 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1971 |
Nationality | : | British |
Address | : | Office D, Beresford House, Town Quay, SO14 2AQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-15 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-15 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2021-09-11 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-11-25 | Address | Change registered office address company with date old address new address. | Download |
2019-07-31 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2019-07-30 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-07-30 | Resolution | Resolution. | Download |
2019-01-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-04 | Persons with significant control | Second filing change details of a person with significant control. | Download |
2019-01-04 | Miscellaneous | Legacy. | Download |
2018-10-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-08 | Persons with significant control | Change to a person with significant control. | Download |
2018-03-26 | Address | Change registered office address company with date old address new address. | Download |
2018-01-22 | Resolution | Resolution. | Download |
2018-01-11 | Officers | Appoint person director company with name date. | Download |
2017-12-11 | Accounts | Accounts with accounts type group. | Download |
2017-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-07 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-30 | Officers | Appoint person director company with name date. | Download |
2015-11-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.