- Company Overview for MANOR PARK CONSTRUCTION (WWR) LIMITED (10122242)
- Filing history for MANOR PARK CONSTRUCTION (WWR) LIMITED (10122242)
- People for MANOR PARK CONSTRUCTION (WWR) LIMITED (10122242)
- Charges for MANOR PARK CONSTRUCTION (WWR) LIMITED (10122242)
- More for MANOR PARK CONSTRUCTION (WWR) LIMITED (10122242)
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) |
---|---|---|---|
28 Sep 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Jul 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Jul 2021 | DS01 | Application to strike the company off the register | |
13 Apr 2021 | CS01 | Confirmation statement made on 12 April 2021 with no updates | |
01 Mar 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
16 Apr 2020 | CS01 | Confirmation statement made on 12 April 2020 with updates | |
27 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
15 Apr 2019 | CS01 | Confirmation statement made on 12 April 2019 with updates | |
12 Feb 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
14 Jan 2019 | AD01 | Registered office address changed from 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD England to Thames House Bourne End Business Park Cores End Road Bourne End Buckinghamshire SL8 5AS on 14 January 2019 | |
12 Nov 2018 | MR04 | Satisfaction of charge 101222420001 in full | |
12 Nov 2018 | MR04 | Satisfaction of charge 101222420003 in full | |
12 Nov 2018 | MR04 | Satisfaction of charge 101222420002 in full | |
23 Apr 2018 | CS01 | Confirmation statement made on 12 April 2018 with no updates | |
19 Mar 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
08 Jan 2018 | AA01 | Previous accounting period shortened from 30 April 2017 to 31 March 2017 | |
08 Sep 2017 | CH01 | Director's details changed for Mr Nick Tappin on 8 September 2017 | |
25 Apr 2017 | CS01 | Confirmation statement made on 12 April 2017 with updates | |
27 Mar 2017 | AD01 | Registered office address changed from 35 Jackson Court Hazlemere High Wycombe Buckinghamshire HP15 7TZ England to 1st & 2nd Floor Offices 1 the Highway Beaconsfield Buckinghamshire HP9 1QD on 27 March 2017 | |
26 Jul 2016 | MR01 | Registration of charge 101222420003, created on 22 July 2016 | |
25 Jul 2016 | MR01 | Registration of charge 101222420001, created on 22 July 2016 | |
25 Jul 2016 | MR01 | Registration of charge 101222420002, created on 22 July 2016 | |
26 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2016 | NEWINC |
Incorporation
Statement of capital on 2016-04-13
|