Advanced company searchLink opens in new window

MANOR POINT (LEEDS) LIMITED

Company number 05641116

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)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 L64.07 Completion of winding up
03 Nov 2015 COCOMP Order of court to wind up
17 Oct 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
31 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
11 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
02 Jul 2014 TM01 Termination of appointment of David Griffiths as a director
28 Jan 2014 AR01 Annual return made up to 30 November 2013
Statement of capital on 2014-01-28
  • GBP 1
13 Dec 2013 TM01 Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
09 Dec 2013 TM01 Termination of appointment of William Addy as a director
04 Nov 2013 TM01 Termination of appointment of John Barnes as a director
17 Sep 2013 AP01 Appointment of Mr David Griffiths as a director
17 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
07 Aug 2013 TM02 Termination of appointment of Imco Secretary Limited as a secretary
07 Aug 2013 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013
09 Jan 2013 AR01 Annual return made up to 30 November 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AP01 Appointment of Mr John Barnes as a director
06 Mar 2012 AP04 Appointment of Imco Secretary Limited as a secretary
23 Feb 2012 AD01 Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012
23 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
01 Feb 2012 AD01 Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012
31 Jan 2012 TM02 Termination of appointment of Lupfaw Secretarial Limited as a secretary
06 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
23 Nov 2011 AD01 Registered office address changed from Oak Tree House Harwood Road Northminster Business Park Upper Poppleton York N Yorks YO26 6QU England on 23 November 2011