Advanced company searchLink opens in new window

TD MANNERS LIMITED

Company number 06982566

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)
02 Nov 2022 GAZ2 Final Gazette dissolved following liquidation
02 Aug 2022 LIQ13 Return of final meeting in a members' voluntary winding up
29 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 1 March 2022
16 Mar 2021 AD01 Registered office address changed from Club Chambers Museum Street York YO1 7DN to Westminster Business Centre, 10 Great North Way Nether Poppleton York YO26 6RB on 16 March 2021
16 Mar 2021 600 Appointment of a voluntary liquidator
16 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-03-02
16 Mar 2021 LIQ01 Declaration of solvency
01 Mar 2021 AA Total exemption full accounts made up to 31 December 2020
26 Feb 2021 AA01 Previous accounting period shortened from 31 March 2021 to 31 December 2020
21 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
17 Aug 2020 CS01 Confirmation statement made on 24 July 2020 with no updates
20 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
12 Aug 2019 CS01 Confirmation statement made on 24 July 2019 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
20 Aug 2018 CS01 Confirmation statement made on 5 August 2018 with updates
19 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
21 Aug 2017 CS01 Confirmation statement made on 5 August 2017 with updates
24 May 2017 CH01 Director's details changed for Mr Timothy David Manners on 24 May 2017
24 May 2017 CH01 Director's details changed for Dr Pamela Manners on 24 May 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Aug 2016 CS01 Confirmation statement made on 5 August 2016 with updates
18 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
13 Aug 2015 AR01 Annual return made up to 5 August 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 4,000
12 May 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4,000.00
12 May 2015 CC04 Statement of company's objects