Advanced company searchLink opens in new window

MANORVIEW PROPERTIES LTD

Company number 08309446

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)
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
  • LRESSP ‐ Special resolution to wind up on 2016-03-17
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000
12 Dec 2012 SH01 Statement of capital following an allotment of shares on 27 November 2012
  • GBP 500
30 Nov 2012 AP02 Appointment of Wpg Registrars Limited as a director