Advanced company searchLink opens in new window

MANLOCK INVESTMENTS LIMITED

Company number 05216560

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)
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
  • LRESSP ‐ Special resolution to wind up on 2023-12-15
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
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 14/12/2023
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
  • GBP 1
26 Oct 2022 SH20 Statement by Directors
26 Oct 2022 CAP-SS Solvency Statement dated 25/10/22
26 Oct 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 25/10/2022
  • RES06 ‐ Resolution of reduction in issued share capital
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