- Company Overview for MANOR PARK INVESTMENTS LIMITED (05365253)
- Filing history for MANOR PARK INVESTMENTS LIMITED (05365253)
- People for MANOR PARK INVESTMENTS LIMITED (05365253)
- Insolvency for MANOR PARK INVESTMENTS LIMITED (05365253)
- More for MANOR PARK INVESTMENTS LIMITED (05365253)
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) |
---|---|---|---|
01 Mar 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Dec 2016 | 4.71 | Return of final meeting in a members' voluntary winding up | |
04 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2016 | |
14 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 15 July 2015 | |
28 Aug 2014 | AA01 | Previous accounting period shortened from 31 July 2014 to 16 July 2014 | |
28 Jul 2014 | AD01 | Registered office address changed from Unit J Apex Industrial Estate Parkfield Street Leeds West Yorkshire LS11 5PH to Eaton House Station Road Guiseley Leeds LS20 8BX on 28 July 2014 | |
25 Jul 2014 | 4.70 | Declaration of solvency | |
25 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
25 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
28 Mar 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
13 Mar 2014 | AR01 |
Annual return made up to 15 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
|
|
05 Sep 2013 | CH01 | Director's details changed for Nicholas Andrew White on 21 August 2013 | |
05 Sep 2013 | CH01 | Director's details changed for Lorraine Anne White on 21 August 2013 | |
05 Sep 2013 | CH03 | Secretary's details changed for Lorraine Anne White on 21 August 2013 | |
17 Apr 2013 | AD01 | Registered office address changed from 14 Beech Hill Otley West Yorkshire LS21 3AX on 17 April 2013 | |
26 Feb 2013 | AR01 | Annual return made up to 15 February 2013 with full list of shareholders | |
19 Feb 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Apr 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
23 Feb 2012 | AR01 | Annual return made up to 15 February 2012 with full list of shareholders | |
26 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
04 Mar 2011 | AR01 | Annual return made up to 15 February 2011 with full list of shareholders | |
28 Apr 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
04 Mar 2010 | AR01 | Annual return made up to 15 February 2010 with full list of shareholders | |
04 Mar 2010 | CH01 | Director's details changed for Nicholas Andrew White on 15 February 2010 | |
04 Mar 2010 | CH01 | Director's details changed for Lorraine Anne White on 15 February 2010 |