Advanced company searchLink opens in new window

MANNERS ESTATE TYRES (OF ILKESTON) LIMITED

Company number 06768344

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)
09 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
09 Jul 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Apr 2013 AD01 Registered office address changed from Wilmot House St James Court Friar Gate Derby Derbyshire DE1 1BT on 11 April 2013
15 Mar 2013 4.68 Liquidators' statement of receipts and payments to 8 January 2013
25 Jan 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
18 Jan 2012 600 Appointment of a voluntary liquidator
18 Jan 2012 4.20 Statement of affairs with form 4.19
18 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-09
11 Jan 2012 AD01 Registered office address changed from Unit 5 Elizabeth Court Manners Insustrial Estate Ilkeston Derbyshire DE7 8EF England on 11 January 2012
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
19 Aug 2011 TM02 Termination of appointment of Janine Dawson as a secretary
21 Dec 2010 AR01 Annual return made up to 8 December 2010 with full list of shareholders
Statement of capital on 2010-12-21
  • GBP 1
16 Dec 2010 CH01 Director's details changed for Mr Mark Dawson on 1 December 2010
16 Dec 2010 AD01 Registered office address changed from 144 Nottingham Road Eastwood Nottinghamshire NG16 3GE England on 16 December 2010
24 Aug 2010 AA Total exemption small company accounts made up to 31 March 2010
19 Mar 2010 AA01 Current accounting period extended from 31 December 2009 to 31 March 2010
18 Dec 2009 AR01 Annual return made up to 8 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Mr Mark Dawson on 17 December 2009
18 Dec 2009 CH03 Secretary's details changed for Janine Dawson on 17 December 2009
25 Mar 2009 395 Particulars of a mortgage or charge / charge no: 1
19 Dec 2008 288c Director's Change of Particulars / mark dawson / 19/12/2008 / Title was: , now: mr; Forename was: mark, now: marc; HouseName/Number was: , now: 103; Street was: 103 howitt street, now: howitt street
16 Dec 2008 288b Appointment Terminated Director jonathon round
16 Dec 2008 288a Director appointed mark dawson
16 Dec 2008 288a Secretary appointed janine dawson
08 Dec 2008 NEWINC Incorporation