Advanced company searchLink opens in new window

MANCHESTER AIRPORT BUSINESS PARK LIMITED

Company number 02903272

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2014 DS01 Application to strike the company off the register
13 Mar 2014 AA Accounts for a dormant company made up to 30 June 2013
05 Mar 2014 AR01 Annual return made up to 22 February 2014 with full list of shareholders
Statement of capital on 2014-03-05
  • GBP 2
22 Oct 2013 CH01 Director's details changed for Mr James Martin Cornell on 1 September 2013
22 Oct 2013 CH01 Director's details changed for Mr Robert Paul Reed on 1 September 2013
03 Sep 2013 CH04 Secretary's details changed for Ancosec Limited on 1 September 2013
02 Sep 2013 AD01 Registered office address changed from Arlington House Arlington Business Park Theale Reading RG7 4SA on 2 September 2013
04 Mar 2013 AA Accounts for a dormant company made up to 30 June 2012
26 Feb 2013 AR01 Annual return made up to 22 February 2013 with full list of shareholders
07 Feb 2013 CH01 Director's details changed for Mr Robert Paul Reed on 17 December 2011
25 Apr 2012 CH01 Director's details changed for Mr Robert Paul Reed on 18 December 2011
27 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
24 Feb 2012 AR01 Annual return made up to 22 February 2012 with full list of shareholders
22 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
01 Mar 2011 AR01 Annual return made up to 22 February 2011 with full list of shareholders
06 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009
11 Mar 2010 AR01 Annual return made up to 22 February 2010 with full list of shareholders
13 Jan 2010 AP01 Appointment of Mr Robert Paul Reed as a director
04 Jan 2010 TM01 Termination of appointment of Nigel Pope as a director
01 Oct 2009 288a Director appointed james martin cornell
01 Oct 2009 288b Appointment terminated director satish mohanlal
09 Apr 2009 363a Return made up to 22/02/09; full list of members
11 Dec 2008 288c Director's change of particulars / nigel pope / 25/11/2008