Advanced company searchLink opens in new window

MANOR MORE THAN HOTELS LTD

Company number 07521791

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)
11 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
11 Dec 2018 WU15 Notice of final account prior to dissolution
17 Jan 2018 WU07 Progress report in a winding up by the court
01 Aug 2017 AD01 Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to Oxford Chambers Oxford Road Guiseley Leeds LS20 9AT on 1 August 2017
02 Feb 2017 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 21/10/2016
10 Mar 2016 4.31 Appointment of a liquidator
26 Aug 2015 COCOMP Order of court to wind up
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
20 Mar 2015 AR01 Annual return made up to 8 February 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
26 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
12 Mar 2014 AR01 Annual return made up to 8 February 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 1
12 Mar 2014 CH01 Director's details changed for Mark Andrew Bailey on 1 January 2014
18 Feb 2014 AP04 Appointment of Manor Administration Limited as a secretary
04 Jan 2014 AP01 Appointment of Mark Andrew Bailey as a director
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
28 Nov 2013 CERTNM Company name changed manor cube (york) LIMITED\certificate issued on 28/11/13
  • CONNOT ‐
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 8 February 2013 with full list of shareholders
04 Dec 2012 CERTNM Company name changed unilife social network LIMITED\certificate issued on 04/12/12
  • RES15 ‐ Change company name resolution on 2012-11-14
04 Dec 2012 CONNOT Change of name notice
11 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011