Advanced company searchLink opens in new window

THE MANOR (GREASBY) LIMITED

Company number 01794842

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)
03 Nov 2020 GAZ2 Final Gazette dissolved following liquidation
04 Sep 2020 600 Appointment of a voluntary liquidator
03 Aug 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 AD01 Registered office address changed from C/O Stag House 93 Victoria Road Wallasey Merseyside CH45 2JB to 2nd Floor 20 Chapel Street Liverpool L3 9AG on 27 November 2019
28 Oct 2019 LIQ02 Statement of affairs
28 Oct 2019 600 Appointment of a voluntary liquidator
28 Oct 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-10-17
12 Oct 2019 AD01 Registered office address changed from C/O Stag House 93 Victoria Road Wallasey Merseyside CH45 2JB England to C/O Stag House 93 Victoria Road Wallasey Merseyside CH45 2JB on 12 October 2019
20 Aug 2019 AD01 Registered office address changed from 91 Greasby Road Greasby Wirral Cheshire CH49 3NF to C/O Stag House 93 Victoria Road Wallasey Merseyside CH45 2JB on 20 August 2019
04 Jul 2019 PSC07 Cessation of The Green Room (Wirral) Limited as a person with significant control on 22 June 2019
20 Jan 2019 PSC07 Cessation of Paul Andrew Brennan as a person with significant control on 2 January 2019
15 Jan 2019 TM01 Termination of appointment of Paul Andrew Brennan as a director on 2 January 2019
21 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Dec 2018 MR01 Registration of charge 017948420003, created on 11 December 2018
13 Nov 2018 CS01 Confirmation statement made on 31 October 2018 with no updates
25 Sep 2018 AP01 Appointment of Mr Robert Moir as a director on 24 September 2018
21 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
01 Dec 2017 CS01 Confirmation statement made on 31 October 2017 with no updates
23 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-03
  • GBP 100
27 Jun 2014 TM02 Termination of appointment of Helen D'cruz as a secretary