- Company Overview for MANOROAK BUILDING SERVICES LIMITED (04385419)
- Filing history for MANOROAK BUILDING SERVICES LIMITED (04385419)
- People for MANOROAK BUILDING SERVICES LIMITED (04385419)
- Charges for MANOROAK BUILDING SERVICES LIMITED (04385419)
- Insolvency for MANOROAK BUILDING SERVICES LIMITED (04385419)
- More for MANOROAK BUILDING SERVICES LIMITED (04385419)
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) |
---|---|---|---|
20 Dec 2011 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Sep 2011 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2011 | |
08 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 3 February 2011 | |
12 Aug 2010 | 4.68 | Liquidators' statement of receipts and payments to 3 August 2010 | |
12 Aug 2009 | 4.20 | Statement of affairs with form 4.19 | |
12 Aug 2009 | 600 | Appointment of a voluntary liquidator | |
12 Aug 2009 | RESOLUTIONS |
Resolutions
|
|
14 Jul 2009 | 287 | Registered office changed on 14/07/2009 from 9 high street stilton peterborough PE7 3RA | |
27 May 2009 | AA | Total exemption small company accounts made up to 31 December 2008 | |
09 Mar 2009 | 363a | Return made up to 01/03/09; full list of members | |
03 Oct 2008 | 288b | Appointment Terminated Director salvatore raucci | |
13 May 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
19 Mar 2008 | 363a | Return made up to 01/03/08; full list of members | |
10 Mar 2008 | 287 | Registered office changed on 10/03/2008 from litton house, global business park, saville road peterborough PE3 7PR | |
10 Mar 2008 | 288a | Secretary appointed michael patrick julian | |
10 Mar 2008 | 288b | Appointment Terminated Secretary kevin julian | |
10 Mar 2008 | 288c | Director's Change of Particulars / michael julian / 07/03/2008 / HouseName/Number was: , now: 9; Street was: rivendell 11 high street, now: high street | |
28 Jun 2007 | AA | Total exemption small company accounts made up to 31 December 2006 | |
28 Mar 2007 | 363a | Return made up to 01/03/07; full list of members | |
18 Dec 2006 | 288a | New director appointed | |
26 May 2006 | AA | Total exemption small company accounts made up to 31 December 2005 | |
14 Mar 2006 | 287 | Registered office changed on 14/03/06 from: unit 31 mere view industrial estate yaxley peterborough PE7 3HS | |
13 Mar 2006 | 363a | Return made up to 01/03/06; full list of members | |
30 Sep 2005 | 288b | Director resigned |