- Company Overview for MANOR FARM SPORTS VILLAGE LTD (07280168)
- Filing history for MANOR FARM SPORTS VILLAGE LTD (07280168)
- People for MANOR FARM SPORTS VILLAGE LTD (07280168)
- Insolvency for MANOR FARM SPORTS VILLAGE LTD (07280168)
- More for MANOR FARM SPORTS VILLAGE LTD (07280168)
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) |
---|---|---|---|
07 Oct 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jul 2014 | L64.07 | Completion of winding up | |
03 Sep 2012 | COCOMP | Order of court to wind up | |
05 Jul 2012 | AR01 |
Annual return made up to 10 June 2012 with full list of shareholders
Statement of capital on 2012-07-05
|
|
21 Dec 2011 | CH01 | Director's details changed for Mrs Valerie Anne Wild on 21 December 2011 | |
21 Dec 2011 | CH01 | Director's details changed for Mr Peter William Hibbert Wild on 21 December 2011 | |
19 Oct 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
29 Jul 2011 | AD01 | Registered office address changed from C/O Bridging Loans Uk Ltd Liverpool Business Centre 23 Goodlass Road Liverpool L24 9HJ England on 29 July 2011 | |
21 Jul 2011 | AA01 | Previous accounting period shortened from 30 June 2011 to 31 December 2010 | |
21 Jul 2011 | AR01 | Annual return made up to 10 June 2011 with full list of shareholders | |
14 Jul 2011 | AD01 | Registered office address changed from 116 Duke Street Liverpool Merseyside L1 5JW England on 14 July 2011 | |
14 Jul 2011 | AP03 | Appointment of Mr Douglas John Harper as a secretary | |
10 Jun 2010 | NEWINC |
Incorporation
|