- Company Overview for MANOR DEVELOPMENTS CO-OP LIMITED (06079191)
- Filing history for MANOR DEVELOPMENTS CO-OP LIMITED (06079191)
- People for MANOR DEVELOPMENTS CO-OP LIMITED (06079191)
- Insolvency for MANOR DEVELOPMENTS CO-OP LIMITED (06079191)
- More for MANOR DEVELOPMENTS CO-OP LIMITED (06079191)
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) |
---|---|---|---|
09 Nov 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Aug 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
18 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2022 | |
22 Feb 2022 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2021 | |
21 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 November 2020 | |
02 Dec 2019 | AD01 | Registered office address changed from 1 Parliament Street Hull East Yorkshire HU1 2AS England to Live Recoveries 122 New Road Side Horsforth Leeds LS18 4QB on 2 December 2019 | |
29 Nov 2019 | LIQ02 | Statement of affairs | |
29 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with no updates | |
30 Apr 2019 | TM01 | Termination of appointment of Mark Andrew Bailey as a director on 17 April 2019 | |
28 Mar 2019 | AA | Micro company accounts made up to 30 June 2018 | |
15 Nov 2018 | PSC04 | Change of details for Mrs Susan Penny Anne Akrill as a person with significant control on 7 November 2018 | |
15 Nov 2018 | PSC01 | Notification of Duncan Gilmour as a person with significant control on 7 November 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
14 Nov 2018 | TM01 | Termination of appointment of Philip Robert Akrill as a director on 14 November 2018 | |
29 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
13 Mar 2018 | PSC01 | Notification of Susan Penny Anne Akrill as a person with significant control on 9 August 2017 | |
13 Mar 2018 | PSC07 | Cessation of Philip Robert Akrill as a person with significant control on 9 August 2017 | |
13 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
06 Oct 2017 | TM01 | Termination of appointment of Susan Penny Anne Akrill as a director on 1 October 2017 | |
28 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
07 Feb 2017 | CS01 | Confirmation statement made on 2 February 2017 with updates | |
24 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
02 Mar 2016 | AP01 | Appointment of Mr Duncan Gilmour as a director on 2 March 2016 |