- Company Overview for MANOR ROSE LIMITED (06913882)
- Filing history for MANOR ROSE LIMITED (06913882)
- People for MANOR ROSE LIMITED (06913882)
- Insolvency for MANOR ROSE LIMITED (06913882)
- More for MANOR ROSE LIMITED (06913882)
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 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Jan 2023 | WU15 | Notice of final account prior to dissolution | |
02 Sep 2022 | WU07 | Progress report in a winding up by the court | |
15 Sep 2021 | WU07 | Progress report in a winding up by the court | |
05 Oct 2020 | WU07 | Progress report in a winding up by the court | |
13 Sep 2019 | WU07 | Progress report in a winding up by the court | |
25 Sep 2018 | WU07 | Progress report in a winding up by the court | |
25 Aug 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/07/2014 | |
25 Aug 2017 | LIQ MISC | Insolvency:liquidator's annual progress report - compulsory liquidation - b/d date - 17/07/2016 | |
24 Sep 2015 | LIQ MISC | INSOLVENCY:annual progress report for period up to 17/07/2015 | |
11 Sep 2013 | LIQ MISC | Insolvency:liquidators progress report to 17/07/2013 | |
28 Aug 2012 | AD01 | Registered office address changed from 21 Bloomsbury Street London WC1B 3SS on 28 August 2012 | |
23 Aug 2012 | 4.31 | Appointment of a liquidator | |
21 Jun 2012 | COCOMP | Order of court to wind up | |
02 Mar 2012 | AD01 | Registered office address changed from 38 Hertford Street London W1J 7SG on 2 March 2012 | |
02 Mar 2012 | 4.15A | Appointment of provisional liquidator | |
15 Jun 2011 | AR01 |
Annual return made up to 22 May 2011 with full list of shareholders
Statement of capital on 2011-06-15
|
|
15 Apr 2011 | AA | Total exemption full accounts made up to 31 May 2010 | |
25 Jan 2011 | TM01 | Termination of appointment of Thomas Carr as a director | |
17 Nov 2010 | AP01 | Appointment of Paul Moore as a director | |
24 May 2010 | AR01 | Annual return made up to 22 May 2010 with full list of shareholders | |
03 Jan 2010 | TM01 | Termination of appointment of Richard Pearce as a director | |
03 Jan 2010 | AP01 | Appointment of Thomas Carr as a director | |
26 Aug 2009 | 288b | Appointment terminated director foster reeve & co LIMITED | |
01 Aug 2009 | 288b | Appointment terminated director peter loughran |