Advanced company searchLink opens in new window

MANORING HOMES LIMITED

Company number 07034997

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)
26 Jan 2017 GAZ2 Final Gazette dissolved following liquidation
26 Oct 2016 4.71 Return of final meeting in a members' voluntary winding up
27 Sep 2016 LIQ MISC OC Court order insolvency:court order - removal/ replacement of liquidator
20 Sep 2016 AD01 Registered office address changed from C/O Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester Worcestershire WR1 1DS to 2nd Floor 33 Blagrave Street Reading RG1 1PW on 20 September 2016
15 Sep 2016 600 Appointment of a voluntary liquidator
15 Sep 2016 4.40 Notice of ceasing to act as a voluntary liquidator
21 Aug 2015 AD01 Registered office address changed from Harley House Park Wall Lane Lower Basildon Reading Berkshire RG8 9PA to C/O Harrisons Business Recovery and Insolvency Limited 28 Foregate Street Worcester Worcestershire WR1 1DS on 21 August 2015
20 Aug 2015 4.70 Declaration of solvency
20 Aug 2015 600 Appointment of a voluntary liquidator
20 Aug 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-08-07
05 Aug 2015 MR04 Satisfaction of charge 1 in full
02 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
30 Sep 2014 AR01 Annual return made up to 30 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 3
01 Sep 2014 AA Total exemption small company accounts made up to 30 September 2013
07 Oct 2013 AR01 Annual return made up to 30 September 2013 with full list of shareholders
Statement of capital on 2013-10-07
  • GBP 3
04 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
09 Oct 2012 AR01 Annual return made up to 30 September 2012 with full list of shareholders
08 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
15 Mar 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
03 Oct 2011 AR01 Annual return made up to 30 September 2011 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 2
02 Dec 2010 MG01 Particulars of a mortgage or charge / charge no: 1
24 Nov 2010 AR01 Annual return made up to 30 September 2010 with full list of shareholders
24 Nov 2010 CH01 Director's details changed for Paul Graham Spokes on 30 September 2010