- Company Overview for MANNERS ESTATE TYRES (OF ILKESTON) LIMITED (06768344)
- Filing history for MANNERS ESTATE TYRES (OF ILKESTON) LIMITED (06768344)
- People for MANNERS ESTATE TYRES (OF ILKESTON) LIMITED (06768344)
- Charges for MANNERS ESTATE TYRES (OF ILKESTON) LIMITED (06768344)
- Insolvency for MANNERS ESTATE TYRES (OF ILKESTON) LIMITED (06768344)
- More for MANNERS ESTATE TYRES (OF ILKESTON) LIMITED (06768344)
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
|
|
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
|
|
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 |