- Company Overview for MANOR SUPPLIES LIMITED (04718813)
- Filing history for MANOR SUPPLIES LIMITED (04718813)
- People for MANOR SUPPLIES LIMITED (04718813)
- Charges for MANOR SUPPLIES LIMITED (04718813)
- Insolvency for MANOR SUPPLIES LIMITED (04718813)
- More for MANOR SUPPLIES LIMITED (04718813)
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) |
---|---|---|---|
28 Jan 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Oct 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
08 Sep 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2014 | |
04 Sep 2013 | 4.68 | Liquidators' statement of receipts and payments to 5 July 2013 | |
20 Aug 2013 | LIQ MISC | Insolvency:order of court removing filippa bjorn connor as liquidator of the company | |
09 Aug 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
21 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2013 | |
23 Feb 2012 | AD01 | Registered office address changed from 306 st. James's Road Bermondsey London SE1 5JX England on 23 February 2012 | |
23 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2011 | TM02 | Termination of appointment of Robert Clinch as a secretary | |
08 Jul 2011 | TM01 | Termination of appointment of Robert Clinch as a director | |
12 Apr 2011 | AR01 |
Annual return made up to 1 April 2011 with full list of shareholders
Statement of capital on 2011-04-12
|
|
12 Apr 2011 | CH01 | Director's details changed for Dennis Michael Merrigan on 1 January 2011 | |
12 Apr 2011 | AD01 | Registered office address changed from The Old Forge, Hall Lane Upminster Essex RM14 1TT on 12 April 2011 | |
02 Oct 2010 | AA | Total exemption small company accounts made up to 31 December 2009 | |
31 Jul 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Jul 2010 | AR01 | Annual return made up to 1 April 2010 with full list of shareholders | |
27 Jul 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Oct 2009 | AA | Full accounts made up to 31 December 2008 | |
17 Apr 2009 | 363a | Return made up to 01/04/09; full list of members | |
16 Mar 2009 | 288b | Appointment terminated director terence ware | |
03 Nov 2008 | AA | Full accounts made up to 31 December 2007 | |
06 Oct 2008 | 288a | Director appointed managing director terence leonard ware |