Advanced company searchLink opens in new window

MANNINGS HEATH HOTEL LIMITED

Company number 03792089

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)
21 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2016 AD01 Registered office address changed from C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD to C/O Opus Restructuring Llp One Eversholt Street Euston London NW1 2DN on 22 June 2016
01 Jul 2015 AD01 Registered office address changed from Buckingham House Myrtle Lane Billingshurst West Sussex RH14 9SG to C/O C/O Opus Restructuring Llp One Euston Square 40 Melton Street London NW1 2FD on 1 July 2015
30 Jun 2015 600 Appointment of a voluntary liquidator
30 Jun 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-06-22
30 Jun 2015 4.20 Statement of affairs with form 4.19
29 Oct 2014 AA Total exemption small company accounts made up to 31 January 2014
12 Jun 2014 AR01 Annual return made up to 3 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 212,624
28 Oct 2013 AA Total exemption small company accounts made up to 31 January 2013
19 Aug 2013 TM01 Termination of appointment of Alison Daymond as a director
13 Jun 2013 AR01 Annual return made up to 3 May 2013 with full list of shareholders
06 Mar 2013 AP01 Appointment of Mr Robert Graham Davies as a director
26 Feb 2013 AP01 Appointment of Mrs Alison Daymond as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
28 May 2012 AR01 Annual return made up to 3 May 2012 with full list of shareholders
21 Jun 2011 AA Total exemption small company accounts made up to 31 January 2011
03 May 2011 AR01 Annual return made up to 3 May 2011 with full list of shareholders
20 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
13 Sep 2010 AD01 Registered office address changed from the Base Daux Road Billingshurst West Sussex RH14 9SJ on 13 September 2010
21 Jun 2010 AR01 Annual return made up to 18 June 2010 with full list of shareholders
21 Jun 2010 CH01 Director's details changed for Michael John Dunne on 8 June 2010
04 Sep 2009 363a Return made up to 18/06/09; full list of members
04 Sep 2009 353 Location of register of members
30 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009