Advanced company searchLink opens in new window

MANOR KINGDOM HOLDINGS LIMITED

Company number SC213554

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)
09 Jan 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Oct 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Oct 2017 DS01 Application to strike the company off the register
17 Jan 2017 AA Total exemption full accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 6 December 2016 with updates
27 Jun 2016 DS02 Withdraw the company strike off application
07 Jun 2016 GAZ1(A) First Gazette notice for voluntary strike-off
26 May 2016 DS01 Application to strike the company off the register
14 Jan 2016 AUD Auditor's resignation
05 Jan 2016 MR04 Satisfaction of charge SC2135540027 in full
05 Jan 2016 MR04 Satisfaction of charge SC2135540026 in full
05 Jan 2016 MR04 Satisfaction of charge SC2135540023 in full
30 Dec 2015 SH20 Statement by Directors
30 Dec 2015 SH19 Statement of capital on 30 December 2015
  • GBP 1.00
30 Dec 2015 CAP-SS Solvency Statement dated 24/12/15
30 Dec 2015 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
30 Dec 2015 SH01 Statement of capital following an allotment of shares on 24 December 2015
  • GBP 2,900,105.00
30 Dec 2015 RESOLUTIONS Resolutions
  • RES13 ‐ Share allotment approved 24/12/2015
22 Dec 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
11 Dec 2015 AA01 Current accounting period extended from 31 December 2015 to 30 April 2016
07 Dec 2015 AR01 Annual return made up to 6 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 2,900,104
27 Oct 2015 CH01 Director's details changed for Mr Colin Edward Lewis on 22 October 2015
26 Oct 2015 CH01 Director's details changed for Mr Giles Henry Sharp on 22 October 2015
26 Oct 2015 CH03 Secretary's details changed for Joanne Elizabeth Massey on 22 October 2015
23 Oct 2015 AD01 Registered office address changed from Regency House Crossgates Road Halbeath Dunfermline Fife KY11 7EG to Argyll Court the Castle Business Park Stirling Scotland FK9 4TT on 23 October 2015