Advanced company searchLink opens in new window

MANOR SOCCER LIMITED

Company number 07627667

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)
09 Oct 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
26 Feb 2018 AA01 Previous accounting period shortened from 29 May 2017 to 28 May 2017
19 May 2017 CS01 Confirmation statement made on 10 May 2017 with updates
07 Mar 2017 AA Micro company accounts made up to 29 May 2016
16 Feb 2017 AA01 Previous accounting period shortened from 30 May 2016 to 29 May 2016
01 Jun 2016 AR01 Annual return made up to 10 May 2016 with full list of shareholders
Statement of capital on 2016-06-01
  • GBP 1
25 Feb 2016 AA Total exemption small company accounts made up to 30 May 2015
25 Feb 2016 AA01 Previous accounting period shortened from 31 May 2015 to 30 May 2015
28 May 2015 AR01 Annual return made up to 10 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1
12 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
31 Jul 2014 AR01 Annual return made up to 10 May 2014 with full list of shareholders
Statement of capital on 2014-07-31
  • GBP 1
31 Jul 2014 AD04 Register(s) moved to registered office address Bumblebee Cottage Hampsons Farm Smithills Bolton BL1 7PE
31 Jul 2014 AD01 Registered office address changed from Manor Golf Club Moss Lane, Kearsley Bolton Lancashire BL4 8SF England to Bumblebee Cottage Hampsons Farm Smithills Bolton BL1 7PE on 31 July 2014
26 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
03 Jul 2013 AR01 Annual return made up to 10 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-03
03 Jul 2013 AD02 Register inspection address has been changed
03 Jul 2013 AD03 Register(s) moved to registered inspection location
08 Mar 2013 AP01 Appointment of Jack Lewis Hilton as a director
08 Mar 2013 TM01 Termination of appointment of Jeffrey Yates as a director
08 Mar 2013 TM02 Termination of appointment of Darren Yates as a secretary
21 Nov 2012 AA Accounts for a dormant company made up to 31 May 2012
08 Jun 2012 AR01 Annual return made up to 10 May 2012 with full list of shareholders
10 May 2011 NEWINC Incorporation