Advanced company searchLink opens in new window

MANOR LIFTS LIMITED

Company number 01689500

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)
17 Sep 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
04 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
20 May 2013 DS01 Application to strike the company off the register
24 Apr 2013 SH01 Statement of capital following an allotment of shares on 15 April 2013
  • GBP 91
24 Apr 2013 CC04 Statement of company's objects
24 Apr 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
27 Mar 2013 AR01 Annual return made up to 5 March 2013 with full list of shareholders
08 Feb 2013 AP01 Appointment of Evan Francis Smith as a director on 18 January 2013
08 Feb 2013 AP01 Appointment of Rajinder Singh Kullar as a director on 18 January 2013
08 Feb 2013 AP01 Appointment of Christian Bruno Jean Idczak-Descat as a director on 18 January 2013
07 Feb 2013 TM01 Termination of appointment of James Terence George Laurence as a director on 18 January 2013
07 Feb 2013 TM01 Termination of appointment of Lindsay Eric Harvey as a director on 18 January 2013
23 Oct 2012 AP03 Appointment of Mrs Caroline Emma Clarke Kirk as a secretary on 19 October 2012
23 Oct 2012 TM02 Termination of appointment of Carolyn Pate as a secretary on 18 October 2012
31 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
29 Mar 2012 AR01 Annual return made up to 5 March 2012 with full list of shareholders
29 Mar 2012 AD01 Registered office address changed from Chiswick Park Building 5, Ground Floor 566 Chiswick High Road London W4 5YA United Kingdom on 29 March 2012
08 Sep 2011 AD01 Registered office address changed from The Otis Building 187 Twyford Abbey Road London NW10 7DG on 8 September 2011
19 May 2011 AA Accounts for a dormant company made up to 30 November 2010
19 May 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 30/11/2010
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
11 May 2011 AP03 Appointment of Miss Carolyn Pate as a secretary
22 Mar 2011 AR01 Annual return made up to 5 March 2011 with full list of shareholders
22 Feb 2011 TM01 Termination of appointment of Gregory Smart as a director
22 Feb 2011 TM02 Termination of appointment of Gregory Smart as a secretary
11 Nov 2010 AP01 Appointment of Mr James Terence George Laurence as a director