- Company Overview for MANNINGHAM LANE MANAGEMENT LIMITED (06134937)
- Filing history for MANNINGHAM LANE MANAGEMENT LIMITED (06134937)
- People for MANNINGHAM LANE MANAGEMENT LIMITED (06134937)
- Insolvency for MANNINGHAM LANE MANAGEMENT LIMITED (06134937)
- More for MANNINGHAM LANE MANAGEMENT LIMITED (06134937)
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) |
---|---|---|---|
14 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Nov 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Sep 2017 | AD01 | Registered office address changed from 15 Stansfeld Place Headington Oxford OX3 8QH to C/O Kingsland Business Recovery 14 Derby Road Stapleford Nottingham NG9 7AA on 12 September 2017 | |
08 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | LIQ02 | Statement of affairs | |
07 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Jun 2016 | AR01 |
Annual return made up to 2 March 2016 with full list of shareholders
Statement of capital on 2016-06-06
|
|
31 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Apr 2015 | AR01 |
Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-04-23
|
|
24 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
07 Mar 2014 | AR01 |
Annual return made up to 2 March 2014 with full list of shareholders
Statement of capital on 2014-03-07
|
|
13 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Jun 2013 | AR01 | Annual return made up to 2 March 2013 with full list of shareholders | |
21 Jun 2013 | TM01 | Termination of appointment of Farook Ghulam as a director | |
21 Jan 2013 | AP01 | Appointment of Mr Farook Ghulam as a director | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
09 Jul 2012 | AR01 | Annual return made up to 2 March 2012 with full list of shareholders | |
03 Jul 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Jun 2011 | AR01 | Annual return made up to 2 March 2011 with full list of shareholders | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
12 Mar 2010 | AR01 | Annual return made up to 2 March 2010 with full list of shareholders |