- Company Overview for MANORVIEW PROPERTIES LTD (08309446)
- Filing history for MANORVIEW PROPERTIES LTD (08309446)
- People for MANORVIEW PROPERTIES LTD (08309446)
- Insolvency for MANORVIEW PROPERTIES LTD (08309446)
- More for MANORVIEW PROPERTIES LTD (08309446)
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) |
---|---|---|---|
20 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2019 | |
04 Mar 2019 | LIQ10 | Removal of liquidator by court order | |
15 Jan 2019 | 600 | Appointment of a voluntary liquidator | |
26 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 16 March 2018 | |
19 Sep 2017 | AD01 | Registered office address changed from C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL to Resolve Partners Limited 22 York Buildings John Adam Street London WC2N 6JU on 19 September 2017 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 16 March 2017 | |
31 Aug 2016 | AD01 | Registered office address changed from Resolve Partners Limited One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited 48 Warwick Street London W1B 5NL on 31 August 2016 | |
31 Mar 2016 | AD01 | Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Resolve Partners Limited One America Square Crosswall London EC3N 2LB on 31 March 2016 | |
30 Mar 2016 | 4.70 | Declaration of solvency | |
30 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Jan 2016 | AA | Accounts for a small company made up to 30 April 2015 | |
04 Dec 2015 | AR01 |
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
|
|
26 Jun 2015 | CH01 | Director's details changed for Andris Jansons on 19 May 2015 | |
16 Dec 2014 | AR01 |
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
30 Aug 2014 | AA | Accounts for a small company made up to 30 April 2014 | |
12 Jun 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 30 April 2014 | |
14 Jan 2014 | AR01 |
Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2014-01-14
|
|
19 Mar 2013 | AP03 | Appointment of William Frederick Bennett as a secretary | |
19 Feb 2013 | TM02 | Termination of appointment of Michael Keidan as a secretary | |
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
12 Dec 2012 | SH01 |
Statement of capital following an allotment of shares on 27 November 2012
|
|
30 Nov 2012 | AP02 | Appointment of Wpg Registrars Limited as a director |