Advanced company searchLink opens in new window

MANHOLME ASSET MANAGEMENT LIMITED

Company number 05550254

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)
09 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
09 May 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 16 May 2022
23 Jul 2021 LIQ03 Liquidators' statement of receipts and payments to 16 May 2021
22 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 16 May 2020
29 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 May 2019
22 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 16 May 2019
16 Jul 2018 LIQ03 Liquidators' statement of receipts and payments to 16 May 2018
16 Aug 2017 LIQ03 Liquidators' statement of receipts and payments to 16 May 2017
07 Jun 2016 AD01 Registered office address changed from Portland House 11-13 Station Road Kettering Northants NN15 7HH to Swan House 9 Queens Road Brentwood Essex CM14 4HE on 7 June 2016
02 Jun 2016 4.20 Statement of affairs with form 4.19
02 Jun 2016 600 Appointment of a voluntary liquidator
02 Jun 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-05-17
26 Feb 2016 TM01 Termination of appointment of Victoria Caroline Hughes as a director on 23 November 2015
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
17 Sep 2015 AR01 Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-17
  • GBP 100
09 Sep 2015 MR04 Satisfaction of charge 055502540006 in full
22 May 2015 CH03 Secretary's details changed for David James Hughes on 22 May 2015
22 May 2015 CH01 Director's details changed for Mrs Victoria Caroline Hughes on 22 May 2015
22 May 2015 CH01 Director's details changed for David James Hughes on 22 May 2015
18 Sep 2014 AR01 Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
  • GBP 100
21 Jul 2014 MR01 Registration of charge 055502540008, created on 21 July 2014
20 May 2014 AA Total exemption small company accounts made up to 28 February 2014
13 Dec 2013 MR01 Registration of charge 055502540007
24 Oct 2013 MR01 Registration of charge 055502540006