Advanced company searchLink opens in new window

MANORDALE DEVELOPMENTS LIMITED

Company number 01120774

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
24 Apr 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
02 Jan 2012 DS01 Application to strike the company off the register
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
24 Oct 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
29 Sep 2011 TM01 Termination of appointment of Hilary Elaine Connor as a director on 23 September 2011
28 Sep 2011 SH19 Statement of capital on 28 September 2011
  • GBP 2
28 Sep 2011 SH20 Statement by Directors
28 Sep 2011 CAP-SS Solvency Statement dated 27/09/11
28 Sep 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
28 Sep 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
06 Sep 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
12 Jul 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
09 Jul 2010 CH01 Director's details changed for Hilary Elaine Connor on 27 June 2010
09 Feb 2010 AA Total exemption small company accounts made up to 31 December 2009