Advanced company searchLink opens in new window

MANOR MILL DEVELOPMENTS LIMITED

Company number 06079091

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)
06 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
06 Jan 2016 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2014 AD01 Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on 8 December 2014
01 Dec 2014 4.20 Statement of affairs with form 4.19
01 Dec 2014 600 Appointment of a voluntary liquidator
01 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-21
11 Jul 2014 AA Total exemption small company accounts made up to 30 June 2013
12 Mar 2014 AR01 Annual return made up to 2 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Mar 2014 CH01 Director's details changed for Mr Robert Shales Lane on 1 January 2014
12 Mar 2014 CH01 Director's details changed for Mr David Hilaire Rix on 1 January 2014
13 Dec 2013 TM01 Termination of appointment of a director
  • ANNOTATION The form is a duplicate of the TM01 registered on 09/12/2013
09 Dec 2013 TM01 Termination of appointment of William Addy as a director
04 Nov 2013 TM01 Termination of appointment of John Barnes as a director
17 Sep 2013 AA01 Previous accounting period extended from 31 December 2012 to 30 June 2013
07 Aug 2013 TM02 Termination of appointment of Imco Secretary Limited as a secretary
07 Aug 2013 AD01 Registered office address changed from Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT on 7 August 2013
04 Mar 2013 AR01 Annual return made up to 2 February 2013 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
21 Aug 2012 AP01 Appointment of Mr John Barnes as a director
12 Mar 2012 AR01 Annual return made up to 2 February 2012 with full list of shareholders
06 Mar 2012 AP04 Appointment of Imco Secretary Limited as a secretary
23 Feb 2012 AD01 Registered office address changed from the Office 41 Woodgates Lane North Ferriby North Humberside HU14 3JY United Kingdom on 23 February 2012
23 Feb 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Appoint secretary and change registered office 16/02/2012
01 Feb 2012 AD01 Registered office address changed from C/O Lupton Fawcett Llp Yorkshire House East Parade Leeds W Yorks LS1 5BD England on 1 February 2012
31 Jan 2012 TM02 Termination of appointment of Lupfaw Secretarial Limited as a secretary