MANOR POINT (MANCHESTER) LIMITED: Filings
Overview
Company Name | MANOR POINT (MANCHESTER) LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 06625584 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for MANOR POINT (MANCHESTER) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 22 pages | 4.72 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Registered office address changed from The Office 41 Woodgates Lane North Ferriby East Yorkshire HU14 3JY to 1 City Square Leeds West Yorkshire LS1 2AL on Dec 08, 2014 | 2 pages | AD01 | ||||||||||
Resolutions Resolutions | RESOLUTIONS | |||||||||||
| ||||||||||||
Statement of affairs with form 4.19 | 5 pages | 4.20 | ||||||||||
Annual return made up to Jul 01, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||||||||||
Total exemption small company accounts made up to Jun 30, 2013 | 3 pages | AA | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Termination of appointment of a director | 2 pages | TM01 | ||||||||||
| ||||||||||||
Termination of appointment of William Addy as a director | 1 pages | TM01 | ||||||||||
Termination of appointment of John Barnes as a director | 2 pages | TM01 | ||||||||||
Previous accounting period extended from Dec 31, 2012 to Jun 30, 2013 | 3 pages | AA01 | ||||||||||
Termination of appointment of Imco Secretary Limited as a secretary | 2 pages | TM02 | ||||||||||
Registered office address changed from * Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT* on Aug 07, 2013 | 2 pages | AD01 | ||||||||||
Annual return made up to Jul 01, 2013 with full list of shareholders | 17 pages | AR01 | ||||||||||
| ||||||||||||
Certificate of change of name Company name changed quay asset management LIMITED\certificate issued on 14/01/13 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Total exemption small company accounts made up to Dec 31, 2011 | 4 pages | AA | ||||||||||
Appointment of Mr John Barnes as a director | 3 pages | AP01 | ||||||||||
Annual return made up to Jul 01, 2012 with full list of shareholders | 16 pages | AR01 | ||||||||||
Appointment of Imco Secretary Limited as a secretary | 3 pages | AP04 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0