- Company Overview for MANOR POINT (LEEDS) LIMITED (05641116)
- Filing history for MANOR POINT (LEEDS) LIMITED (05641116)
- People for MANOR POINT (LEEDS) LIMITED (05641116)
- Insolvency for MANOR POINT (LEEDS) LIMITED (05641116)
- More for MANOR POINT (LEEDS) LIMITED (05641116)
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
|
|
13 Dec 2013 | TM01 |
Termination of appointment of a director
|
|
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
|
|
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 |