Advanced company searchLink opens in new window

MANOR HOUSE BUSINESS SERVICES LIMITED

Company number 07814500

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)
08 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2017 GAZ1(A) First Gazette notice for voluntary strike-off
12 May 2017 DS01 Application to strike the company off the register
22 Feb 2017 AA Micro company accounts made up to 31 December 2016
14 Feb 2017 AD01 Registered office address changed from Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT England to 2 Manor House High Street Highworth Swindon Wiltshire SN6 7EU on 14 February 2017
19 Jan 2017 AA01 Previous accounting period shortened from 31 March 2017 to 31 December 2016
23 Oct 2016 CS01 Confirmation statement made on 18 October 2016 with updates
21 Jun 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Jan 2016 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ to Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 5 January 2016
22 Oct 2015 AR01 Annual return made up to 18 October 2015 with full list of shareholders
Statement of capital on 2015-10-22
  • GBP 100
02 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Oct 2014 AR01 Annual return made up to 18 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 100
21 May 2014 AA Total exemption small company accounts made up to 31 March 2014
20 Oct 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-10-20
  • GBP 100
03 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
18 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012
04 Apr 2012 AA01 Previous accounting period shortened from 31 March 2013 to 31 March 2012
01 Mar 2012 AP03 Appointment of Mr Adrian Thompson as a secretary
01 Mar 2012 AP01 Appointment of Miss Lauren Elizabeth Jones as a director
01 Mar 2012 AA01 Current accounting period extended from 31 October 2012 to 31 March 2013
01 Mar 2012 SH01 Statement of capital following an allotment of shares on 1 March 2012
  • GBP 100
01 Mar 2012 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
01 Mar 2012 TM01 Termination of appointment of Paul Garbett as a director