MANIFOLD INN (GB) LIMITED

Suite 2 Aus-Bore House Suite 2 Aus-Bore House, Wilmslow, SK9 1BQ
StatusDISSOLVED
Company No.06249317
CategoryPrivate Limited Company
Incorporated16 May 2007
Age17 years, 17 days
JurisdictionEngland Wales
Dissolution17 Oct 2014
Years9 years, 7 months, 16 days

SUMMARY

MANIFOLD INN (GB) LIMITED is an dissolved private limited company with number 06249317. It was incorporated 17 years, 17 days ago, on 16 May 2007 and it was dissolved 9 years, 7 months, 16 days ago, on 17 October 2014. The company address is Suite 2 Aus-Bore House Suite 2 Aus-Bore House, Wilmslow, SK9 1BQ.



Company Fillings

Gazette dissolved liquidation

Date: 17 Oct 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Jul 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 May 2014

Action Date: 06 Mar 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-03-06

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Apr 2014

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 14 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 14 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 14 Mar 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 19 Feb 2013

Action Date: 19 Feb 2013

Category: Address

Type: AD01

Old address: Mount Pleasant Bolton Le Sands Carnforth Lancashire LA5 8AD United Kingdom

Change date: 2013-02-19

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Moore

Documents

View document PDF

Termination director company with name

Date: 05 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Graham Moore

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Jan 2013

Action Date: 08 Jan 2013

Category: Address

Type: AD01

Old address: the Old Market House 72 High Street Steyning West Sussex BN44 3RD United Kingdom

Change date: 2013-01-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2012

Action Date: 16 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-16

Documents

View document PDF

Change person director company with change date

Date: 25 May 2012

Action Date: 01 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Rogers

Change date: 2011-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Nov 2011

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2011

Action Date: 16 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jul 2010

Action Date: 16 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-16

Documents

View document PDF

Appoint person director company with name

Date: 26 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Graham Anthony Moore

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Lawrence Moore

Documents

View document PDF

Change account reference date company previous shortened

Date: 16 Jul 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-04-30

Documents

View document PDF

Change registered office address company with date old address

Date: 02 Jun 2010

Action Date: 02 Jun 2010

Category: Address

Type: AD01

Old address: the Testing House Matlock Green Matlock Derbyshire DE4 3BT

Change date: 2010-06-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Oct 2009

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Legacy

Date: 01 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Oct 2008

Action Date: 31 Jul 2008

Category: Accounts

Type: AA

Made up date: 2008-07-31

Documents

View document PDF

Legacy

Date: 04 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 16/05/08; full list of members

Documents

View document PDF

Legacy

Date: 29 Mar 2008

Category: Address

Type: 287

Description: Registered office changed on 29/03/2008 from 30C matlock green matlock derbyshire DE4 3BT

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/04/08 to 31/07/08

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 25 Jul 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 20 Jul 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Jun 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 30/04/08

Documents

View document PDF

Incorporation company

Date: 16 May 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CITADEL SPV (UK) LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:08211702
Status:ACTIVE
Category:Private Limited Company

F5 FILMS LTD

64 GLYN ROAD,LONDON,E5 0JD

Number:11656726
Status:ACTIVE
Category:Private Limited Company

HOSPITALITY INSPIRATIONS LIMITED

2ND FLOOR HYGEIA HOUSE,HARROW,HA1 1BE

Number:11229145
Status:ACTIVE
Category:Private Limited Company

IAN CARMICHAEL LIMITED

19 GLEBE AVENUE,STIRLING,FK8 2HZ

Number:SC439478
Status:ACTIVE
Category:Private Limited Company

PALL MALL CAPITAL LIMITED

SUITE 1732 KEMP HOUSE,LONDON,EC1V 2NX

Number:02504043
Status:ACTIVE
Category:Private Limited Company

TIMES MEDIA LIMITED

1 LONDON BRIDGE STREET,LONDON,SE1 9GF

Number:05197622
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source