Advanced company searchLink opens in new window

60 MANOR WAY MANAGEMENT COMPANY LIMITED

Company number 08400250

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Feb 2021 CS01 Confirmation statement made on 13 February 2021 with no updates
15 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2020 DS01 Application to strike the company off the register
19 Feb 2020 CS01 Confirmation statement made on 13 February 2020 with no updates
19 Jun 2019 AA Micro company accounts made up to 28 February 2019
14 Feb 2019 CS01 Confirmation statement made on 13 February 2019 with no updates
04 Jun 2018 AA Micro company accounts made up to 28 February 2018
19 Feb 2018 CS01 Confirmation statement made on 13 February 2018 with no updates
23 Nov 2017 AA Micro company accounts made up to 28 February 2017
24 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
19 Sep 2016 AA Total exemption small company accounts made up to 29 February 2016
04 Mar 2016 AR01 Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 2
21 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
18 Mar 2015 AR01 Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-03-18
  • GBP 2
27 Oct 2014 AA Total exemption small company accounts made up to 28 February 2014
21 May 2014 CH01 Director's details changed for Mrs Lorna Mary Sherriff on 1 May 2014
21 May 2014 CH01 Director's details changed for Mr Alan Richard Sherriff on 1 May 2014
21 May 2014 CH03 Secretary's details changed for Lorna Mary Sherriff on 1 May 2014
21 May 2014 CH03 Secretary's details changed for Alan Richard Sherriff on 1 May 2014
13 Mar 2014 AR01 Annual return made up to 13 February 2014 with full list of shareholders
Statement of capital on 2014-03-13
  • GBP 2
06 Mar 2014 AD01 Registered office address changed from 5 Windsor Court the Esplanade Penarth CF64 3AT United Kingdom on 6 March 2014
13 Feb 2013 NEWINC Incorporation