Advanced company searchLink opens in new window

MANOR PARK INVESTMENTS LIMITED

Company number 05365253

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)
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
  • LRESSP ‐ Special resolution to wind up on 2014-07-16
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
  • GBP 100
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