Advanced company searchLink opens in new window

MANOR PUBLISHING LIMITED

Company number 09264104

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Jul 2021 AD01 Registered office address changed from C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA England to Broadmeadow Cottage Drewsteignton Exeter EX6 6QW on 7 July 2021
24 Feb 2021 SOAS(A) Voluntary strike-off action has been suspended
26 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
19 Jan 2021 DS01 Application to strike the company off the register
15 Oct 2019 CS01 Confirmation statement made on 14 October 2019 with updates
08 May 2019 AA Micro company accounts made up to 31 January 2019
31 Oct 2018 AA Micro company accounts made up to 31 January 2018
23 Oct 2018 CS01 Confirmation statement made on 14 October 2018 with updates
16 Oct 2017 CS01 Confirmation statement made on 14 October 2017 with no updates
10 Jun 2017 AA Micro company accounts made up to 31 January 2017
17 Oct 2016 CS01 Confirmation statement made on 14 October 2016 with updates
11 Jul 2016 AA Micro company accounts made up to 31 January 2016
13 Jun 2016 AD01 Registered office address changed from C/O Lowe Henwood Limited 52/54 Higher Compton Road Plymouth PL3 5JE to C/O Lowe Henwood Ltd 12 Mannamead Road Plymouth PL4 7AA on 13 June 2016
23 May 2016 AA01 Previous accounting period extended from 31 October 2015 to 31 January 2016
26 Nov 2015 AR01 Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-11-26
  • GBP 250
07 Sep 2015 AD01 Registered office address changed from C/O Tunmores Ltd 3 Station Road Okehampton Devon EX20 1DY United Kingdom to C/O Lowe Henwood Limited 52/54 Higher Compton Road Plymouth PL3 5JE on 7 September 2015
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 1 April 2015
  • GBP 150
29 Apr 2015 SH01 Statement of capital following an allotment of shares on 2 April 2015
  • GBP 100,150
29 Apr 2015 AP01 Appointment of Mr Nicholas John Jarman as a director on 2 April 2015
29 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
14 Oct 2014 NEWINC Incorporation
Statement of capital on 2014-10-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted