- Company Overview for MANOR BUILDING PRESERVATION PROJECTS LIMITED (04388707)
- Filing history for MANOR BUILDING PRESERVATION PROJECTS LIMITED (04388707)
- People for MANOR BUILDING PRESERVATION PROJECTS LIMITED (04388707)
- Charges for MANOR BUILDING PRESERVATION PROJECTS LIMITED (04388707)
- More for MANOR BUILDING PRESERVATION PROJECTS LIMITED (04388707)
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) |
---|---|---|---|
12 Aug 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
29 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
17 Apr 2014 | DS01 | Application to strike the company off the register | |
27 Mar 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
24 Mar 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
|
|
22 Apr 2013 | AR01 | Annual return made up to 6 March 2013 with full list of shareholders | |
04 Apr 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
03 Apr 2012 | AA | Total exemption full accounts made up to 30 June 2011 | |
26 Mar 2012 | AR01 | Annual return made up to 6 March 2012 with full list of shareholders | |
11 Sep 2011 | AD01 | Registered office address changed from Telegraph House 54 High Street Stony Stratford Milton Keynes MK11 1AQ United Kingdom on 11 September 2011 | |
12 Apr 2011 | AA | Full accounts made up to 30 June 2010 | |
09 Mar 2011 | AR01 | Annual return made up to 6 March 2011 with full list of shareholders | |
09 Mar 2011 | CH03 | Secretary's details changed for Matthew Morgan Smith on 1 April 2010 | |
09 Mar 2011 | CH01 | Director's details changed for Matthew Morgan Smith on 1 April 2010 | |
09 Mar 2011 | CH01 | Director's details changed for Daniel Rohan Smith on 1 April 2010 | |
05 May 2010 | AA | Full accounts made up to 30 June 2009 | |
29 Mar 2010 | AR01 | Annual return made up to 6 March 2010 with full list of shareholders | |
29 Mar 2010 | CH01 | Director's details changed for Daniel Rohan Smith on 28 March 2010 | |
07 Sep 2009 | 363a | Return made up to 06/03/09; full list of members | |
12 May 2009 | AA | Full accounts made up to 30 June 2008 | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from 80A high street stony stratford milton keynes buckinghamshire MK11 1AH | |
12 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
12 Jun 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
05 Jun 2008 | 395 | Particulars of a mortgage or charge / charge no: 4 |