- Company Overview for MANOR MILL DEVELOPMENTS LIMITED (06079091)
- Filing history for MANOR MILL DEVELOPMENTS LIMITED (06079091)
- People for MANOR MILL DEVELOPMENTS LIMITED (06079091)
- Insolvency for MANOR MILL DEVELOPMENTS LIMITED (06079091)
- More for MANOR MILL DEVELOPMENTS LIMITED (06079091)
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
|
|
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
|
|
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
|
|
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
|
|
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 |