Advanced company searchLink opens in new window

MANOR OAK (HMG) LIMITED

Company number 05964798

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)
03 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
03 Oct 2011 4.68 Liquidators' statement of receipts and payments to 20 September 2011
03 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
09 Feb 2011 4.68 Liquidators' statement of receipts and payments to 14 December 2010
02 Feb 2010 TM01 Termination of appointment of Kevin Lamb as a director
04 Jan 2010 600 Appointment of a voluntary liquidator
04 Jan 2010 4.20 Statement of affairs with form 4.19
04 Jan 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-12-15
18 Dec 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 07/12/2009
18 Dec 2009 AD01 Registered office address changed from Second Floor 5 Old Bailey London EC4M 7BA on 18 December 2009
07 Jul 2009 288b Appointment Terminated Director dean fulton
12 Dec 2008 AA Full accounts made up to 31 December 2007
25 Nov 2008 363a Return made up to 12/10/08; full list of members
07 Dec 2007 363s Return made up to 12/10/07; full list of members
16 Aug 2007 395 Particulars of mortgage/charge
14 Aug 2007 395 Particulars of mortgage/charge
14 Aug 2007 395 Particulars of mortgage/charge
13 Aug 2007 225 Accounting reference date extended from 31/10/07 to 31/12/07
13 Aug 2007 88(2)R Ad 31/07/07--------- £ si 799999@1=799999 £ ic 1/800000
13 Aug 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
13 Aug 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Aug 2007 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Aug 2007 123 £ nc 1000/800000 31/07/07
16 Jan 2007 288b Director resigned