- Company Overview for MANOR HOUSE BUSINESS SERVICES LIMITED (07814500)
- Filing history for MANOR HOUSE BUSINESS SERVICES LIMITED (07814500)
- People for MANOR HOUSE BUSINESS SERVICES LIMITED (07814500)
- More for MANOR HOUSE BUSINESS SERVICES LIMITED (07814500)
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
|
|
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
|
|
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
|
|
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
|
|
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 |