Advanced company searchLink opens in new window

MANOF FINANCING LIMITED

Company number 05314702

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)
21 Jan 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2013 DS01 Application to strike the company off the register
06 Aug 2013 CH01 Director's details changed for Mr Juan Stephen Moore on 29 July 2013
06 Aug 2013 CH01 Director's details changed for Mr Rodney Leonard Margot on 29 July 2013
06 Aug 2013 CH03 Secretary's details changed for Mr Rodney Leonard Margot on 29 July 2013
06 Aug 2013 CH01 Director's details changed for Mr Stephen Gerard Maurice Doyle on 29 July 2013
16 May 2013 AA Full accounts made up to 31 December 2011
22 Feb 2013 AP03 Appointment of Mr Rodney Leonard Margot as a secretary
22 Feb 2013 AP03 Appointment of Mr Rodney Leonard Margot as a secretary on 31 January 2013
22 Feb 2013 AP01 Appointment of Mr Rodney Leonard Margot as a director on 31 January 2013
22 Feb 2013 TM01 Termination of appointment of Victoria Kay Prentice as a director on 31 January 2013
22 Feb 2013 TM02 Termination of appointment of Victoria Kay Prentice as a secretary on 31 January 2013
21 Dec 2012 AR01 Annual return made up to 16 December 2012 with full list of shareholders
Statement of capital on 2012-12-21
  • GBP 1
08 May 2012 AR01 Annual return made up to 16 December 2011 with full list of shareholders
28 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
27 Mar 2012 AA Group of companies' accounts made up to 31 December 2010
27 Dec 2011 GAZ1 First Gazette notice for compulsory strike-off
12 Apr 2011 AP01 Appointment of Mr Juan Stephen Moore as a director
28 Mar 2011 AA Group of companies' accounts made up to 31 December 2009
16 Dec 2010 AR01 Annual return made up to 16 December 2010 with full list of shareholders
14 Apr 2010 AP01 Appointment of Mrs Victoria Kay Prentice as a director
14 Apr 2010 AP03 Appointment of Mrs Victoria Kay Prentice as a secretary
14 Apr 2010 AP01 Appointment of Mr Stephen Gerard Maurice Doyle as a director
14 Apr 2010 TM01 Termination of appointment of Peter Laine as a director