- Company Overview for MANLOCK INVESTMENTS LIMITED (05216560)
- Filing history for MANLOCK INVESTMENTS LIMITED (05216560)
- People for MANLOCK INVESTMENTS LIMITED (05216560)
- Insolvency for MANLOCK INVESTMENTS LIMITED (05216560)
- More for MANLOCK INVESTMENTS LIMITED (05216560)
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) |
---|---|---|---|
15 Jan 2025 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
09 Jan 2024 | LIQ01 | Declaration of solvency | |
31 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
31 Dec 2023 | AD01 | Registered office address changed from 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX England to 3 Field Court, Gray's Inn, London WC1R 5EF on 31 December 2023 | |
31 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2023 | RP04CS01 | Second filing of Confirmation Statement dated 2 July 2023 | |
02 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Aug 2023 | CH01 | Director's details changed for Mr Sven Evan Lewis on 2 May 2023 | |
17 Jul 2023 | CS01 |
Confirmation statement made on 2 July 2023 with updates
|
|
17 Jul 2023 | PSC05 | Change of details for Cobham Group Limited as a person with significant control on 2 May 2023 | |
02 May 2023 | AD01 | Registered office address changed from Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT England to 41-43 Basepoint Business Centre Aviation Business Park Enterprise Close Christchurch Dorset BH23 6NX on 2 May 2023 | |
03 Apr 2023 | PSC02 | Notification of Cobham Group Limited as a person with significant control on 8 January 2023 | |
03 Apr 2023 | PSC07 | Cessation of Cobham Limited as a person with significant control on 8 January 2023 | |
26 Oct 2022 | SH19 |
Statement of capital on 26 October 2022
|
|
26 Oct 2022 | SH20 | Statement by Directors | |
26 Oct 2022 | CAP-SS | Solvency Statement dated 25/10/22 | |
26 Oct 2022 | RESOLUTIONS |
Resolutions
|
|
29 Sep 2022 | AA | Full accounts made up to 31 December 2021 | |
20 Jul 2022 | CS01 | Confirmation statement made on 2 July 2022 with no updates | |
23 Jul 2021 | CS01 | Confirmation statement made on 2 July 2021 with updates | |
22 Jun 2021 | AA | Full accounts made up to 31 December 2020 | |
07 Jun 2021 | TM01 | Termination of appointment of Shaun Doherty as a director on 1 June 2021 | |
24 Feb 2021 | CH01 | Director's details changed for Mr Gregory Jack Bagwell on 28 January 2021 | |
15 Feb 2021 | AP01 | Appointment of Mr Sven Evan Lewis as a director on 9 February 2021 | |
28 Jan 2021 | AD01 | Registered office address changed from Cobham Plc Brook Road Wimborne Dorset BH21 2BJ to Tringham House 580 Deansleigh Road Bournemouth Dorset BH7 7DT on 28 January 2021 |