- Company Overview for MANOR PROPERTIES (NORTHAMPTON) LIMITED (01067635)
- Filing history for MANOR PROPERTIES (NORTHAMPTON) LIMITED (01067635)
- People for MANOR PROPERTIES (NORTHAMPTON) LIMITED (01067635)
- Charges for MANOR PROPERTIES (NORTHAMPTON) LIMITED (01067635)
- Insolvency for MANOR PROPERTIES (NORTHAMPTON) LIMITED (01067635)
- More for MANOR PROPERTIES (NORTHAMPTON) LIMITED (01067635)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
03 Aug 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
03 May 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
11 May 2016 | 600 | Appointment of a voluntary liquidator | |
11 May 2016 | RESOLUTIONS |
Resolutions
|
|
11 May 2016 | 4.70 | Declaration of solvency | |
26 Apr 2016 | AD01 | Registered office address changed from Dng Dove Naish, Eagle House 28 Billing Road Northampton NN1 5AJ to C/O Bri Business Recovery & Insolvency 100 st. James Road Northampton NN5 5LF on 26 April 2016 | |
04 Mar 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
25 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
31 Mar 2015 | AR01 |
Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
|
|
19 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
29 Apr 2014 | AR01 |
Annual return made up to 31 March 2014 with full list of shareholders
Statement of capital on 2014-04-29
|
|
27 Feb 2014 | AP01 | Appointment of Mrs Delia Mary Ronson as a director | |
16 Jul 2013 | AA | Total exemption small company accounts made up to 31 December 2012 | |
21 Jun 2013 | AP01 | Appointment of Mrs Jemma Rebecca Francies as a director | |
07 May 2013 | TM01 | Termination of appointment of Neville Ronson as a director | |
03 Apr 2013 | AR01 | Annual return made up to 31 March 2013 with full list of shareholders | |
18 Jul 2012 | AA | Total exemption small company accounts made up to 31 December 2011 | |
02 Apr 2012 | AR01 | Annual return made up to 31 March 2012 with full list of shareholders | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
31 Mar 2011 | AR01 | Annual return made up to 31 March 2011 with full list of shareholders | |
04 Aug 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
16 Apr 2010 | AR01 | Annual return made up to 31 March 2010 with full list of shareholders | |
06 Oct 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
07 May 2009 | 363a | Return made up to 31/03/09; full list of members | |
24 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 6 |