- Company Overview for MANOR MORE THAN HOTELS LTD (07521791)
- Filing history for MANOR MORE THAN HOTELS LTD (07521791)
- People for MANOR MORE THAN HOTELS LTD (07521791)
- Insolvency for MANOR MORE THAN HOTELS LTD (07521791)
- More for MANOR MORE THAN HOTELS LTD (07521791)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
04 Dec 2012 | CONNOT | Change of name notice | |
11 Oct 2012 | AA | Accounts for a dormant company made up to 31 December 2011 |