Advanced company searchLink opens in new window

MANOR POINT (MANCHESTER) LIMITED

Company number 06625584

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
12 Dec 2014 600 Appointment of a voluntary liquidator
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
03 Dec 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-11-21
03 Dec 2014 4.20 Statement of affairs with form 4.19
12 Aug 2014 AR01 Annual return made up to 1 July 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 1
10 Apr 2014 DS02 Withdraw the company strike off application
09 Apr 2014 SOAS(A) Voluntary strike-off action has been suspended
26 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Jan 2014 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2014 DS01 Application to strike the company off the register
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
30 Jul 2013 AR01 Annual return made up to 1 July 2013 with full list of shareholders
Statement of capital on 2013-07-30
  • GBP 1
14 Jan 2013 CERTNM Company name changed quay asset management LIMITED\certificate issued on 14/01/13
  • RES15 ‐ Change company name resolution on 2012-12-17
14 Jan 2013 CONNOT Change of name notice
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
20 Jul 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
29 Feb 2012 AP04 Appointment of Imco Secretary Limited as a secretary