- Company Overview for MANOR SKIPS LIMITED (06736583)
- Filing history for MANOR SKIPS LIMITED (06736583)
- People for MANOR SKIPS LIMITED (06736583)
- Charges for MANOR SKIPS LIMITED (06736583)
- Insolvency for MANOR SKIPS LIMITED (06736583)
- More for MANOR SKIPS LIMITED (06736583)
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) |
---|---|---|---|
30 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Dec 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2023 | |
09 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2022 | |
30 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 30 September 2021 | |
01 Jun 2021 | AD01 | Registered office address changed from Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG to The Town Hall 83 Burnley Road Padiham Burnley Lancashire BB12 8BS on 1 June 2021 | |
26 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | LIQ02 | Statement of affairs | |
06 Oct 2020 | AD01 | Registered office address changed from 4 Cross Street Beeston Nottingham NG9 2NX England to Ribble Court 1 Mead Way Padiham Burnley Lancashire BB12 7NG on 6 October 2020 | |
08 Nov 2019 | TM01 | Termination of appointment of Thomas George Cracknell as a director on 1 November 2019 | |
29 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
31 Jul 2019 | AA | Total exemption full accounts made up to 31 October 2018 | |
01 May 2019 | AP01 | Appointment of Mr David John Cracknell as a director on 1 May 2019 | |
07 Nov 2018 | CS01 | Confirmation statement made on 29 October 2018 with no updates | |
20 Sep 2018 | MR01 | Registration of charge 067365830001, created on 18 September 2018 | |
30 Jul 2018 | AA | Total exemption full accounts made up to 31 October 2017 | |
08 Dec 2017 | CS01 | Confirmation statement made on 29 October 2017 with updates | |
27 Oct 2017 | AD01 | Registered office address changed from 470 Hucknall Road Nottingham Nottinghamshire NG5 1FX to 4 Cross Street Beeston Nottingham NG9 2NX on 27 October 2017 | |
27 Oct 2017 | PSC01 | Notification of Thomas George Cracknell as a person with significant control on 27 October 2017 | |
27 Oct 2017 | AP01 | Appointment of Mr Thomas George Cracknell as a director on 27 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Sarah Kathryn Brinkler as a director on 27 October 2017 | |
27 Oct 2017 | TM01 | Termination of appointment of Ian Michael Brinkler as a director on 27 October 2017 | |
27 Oct 2017 | TM02 | Termination of appointment of Sarah Kathryn Brinkler as a secretary on 27 October 2017 |