- Company Overview for MANISFREE LIMITED (08432903)
- Filing history for MANISFREE LIMITED (08432903)
- People for MANISFREE LIMITED (08432903)
- Insolvency for MANISFREE LIMITED (08432903)
- More for MANISFREE LIMITED (08432903)
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) |
---|---|---|---|
26 Jun 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2019 | WU15 | Notice of final account prior to dissolution | |
17 Dec 2018 | AD01 | Registered office address changed from Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA to Cvr Global Llp 20 Furnival Street London EC4A 1JQ on 17 December 2018 | |
17 Apr 2018 | WU07 | Progress report in a winding up by the court | |
06 Apr 2017 | LIQ MISC | INSOLVENCY:re progress report 02/02/2016-01/02/2017 | |
08 Apr 2016 | LIQ MISC | INSOLVENCY:annual progress report for period 01/02/2016 | |
30 Sep 2015 | AD01 | Registered office address changed from Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF to Cvr Global Llp New Fetter Place West 55 Fetter Lane London EC4A 1AA on 30 September 2015 | |
06 Mar 2015 | AD01 | Registered office address changed from Unit 1 Buckley Brook Buckley Road Rochdale Lancs OL12 9DJ to Chantrey Vellacott Dfk Llp Russell Square House 10-12 Russell Square London WC1B 5LF on 6 March 2015 | |
05 Mar 2015 | 4.31 | Appointment of a liquidator | |
06 Feb 2015 | COCOMP | Order of court to wind up | |
09 Jun 2014 | AR01 |
Annual return made up to 6 March 2014 with full list of shareholders
Statement of capital on 2014-06-09
|
|
24 Dec 2013 | AD01 | Registered office address changed from 7 Stamford Square Ashton-Under-Lyne OL6 6QU England on 24 December 2013 | |
19 Sep 2013 | AD01 | Registered office address changed from C/O Drencol Ltd Unit 1 Buckley Road Buckley Brook Rochdale Lancs OL12 9DJ England on 19 September 2013 | |
06 Mar 2013 | NEWINC | Incorporation |