Advanced company searchLink opens in new window

MANOR HOUSE UPHOLSTERY LIMITED

Company number 04278190

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)
11 Jun 2009 287 Registered office changed on 11/06/2009 from unit 12 llanhilleth industrial estate llanhilleth abertillery gwent NP13 2RX
26 May 2009 GAZ1 First Gazette notice for compulsory strike-off
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
15 Jan 2009 AAMD Amended accounts made up to 31 March 2007
30 Jan 2008 AA Total exemption small company accounts made up to 31 March 2007
06 Feb 2007 AA Total exemption small company accounts made up to 31 March 2006
27 Sep 2006 363s Return made up to 29/08/06; full list of members
29 Nov 2005 AA Total exemption small company accounts made up to 31 March 2005
08 Sep 2005 363s Return made up to 29/08/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 Nov 2004 AA Total exemption small company accounts made up to 31 March 2004
26 Nov 2004 287 Registered office changed on 26/11/04 from: 24 bridge street newport gwent NP44 6HE
26 Nov 2004 363s Return made up to 29/08/04; full list of members
24 Dec 2003 AA Total exemption small company accounts made up to 31 March 2003
20 Sep 2003 363s Return made up to 29/08/03; full list of members
06 Feb 2003 AA Total exemption small company accounts made up to 31 March 2002
29 Nov 2002 363s Return made up to 29/08/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Nov 2001 288a New director appointed
06 Nov 2001 225 Accounting reference date shortened from 31/08/02 to 31/03/02
31 Oct 2001 288a New secretary appointed
31 Oct 2001 287 Registered office changed on 31/10/01 from: 24 bridge street newport south wales NP20 4SF
05 Sep 2001 288b Director resigned
05 Sep 2001 288b Secretary resigned
29 Aug 2001 NEWINC Incorporation