Advanced company searchLink opens in new window

JOE MANBY LIMITED

Company number 01164837

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)
30 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
31 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2021 LIQ03 Liquidators' statement of receipts and payments to 12 November 2021
05 Dec 2020 AD01 Registered office address changed from Hookstone Park Harrogate North Yorkshire HG2 7DB to New Chatford House Centurion Way Cleckheaton West Yorkshire BD19 3QB on 5 December 2020
25 Nov 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-11-13
23 Nov 2020 600 Appointment of a voluntary liquidator
23 Nov 2020 LIQ02 Statement of affairs
06 Sep 2020 CS01 Confirmation statement made on 6 September 2020 with no updates
09 Sep 2019 CS01 Confirmation statement made on 6 September 2019 with no updates
17 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
10 Sep 2018 CS01 Confirmation statement made on 6 September 2018 with no updates
22 Mar 2018 AA Total exemption full accounts made up to 30 November 2017
11 Sep 2017 CS01 Confirmation statement made on 6 September 2017 with no updates
10 Jul 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Sep 2016 AA Total exemption small company accounts made up to 30 November 2015
06 Sep 2016 CS01 Confirmation statement made on 6 September 2016 with updates
14 Sep 2015 AR01 Annual return made up to 6 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 4,950
24 Jun 2015 AA Total exemption small company accounts made up to 30 November 2014
11 Sep 2014 AR01 Annual return made up to 6 September 2014 with full list of shareholders
Statement of capital on 2014-09-11
  • GBP 4,950
11 Apr 2014 AA Accounts for a small company made up to 30 November 2013
26 Sep 2013 AR01 Annual return made up to 6 September 2013 with full list of shareholders
Statement of capital on 2013-09-26
  • GBP 4,950
26 Sep 2013 CH01 Director's details changed for Andrew Joseph Manby on 25 September 2013
26 Sep 2013 CH01 Director's details changed for Mr Richard John Manby on 25 September 2013
08 Jul 2013 AA01 Current accounting period extended from 31 May 2013 to 30 November 2013
19 Dec 2012 AA Accounts for a small company made up to 31 May 2012