MANOR COMMERCIAL PROPERTY LTD

2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England
StatusDISSOLVED
Company No.07257044
CategoryPrivate Limited Company
Incorporated18 May 2010
Age13 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution15 Feb 2022
Years2 years, 2 months, 25 days

SUMMARY

MANOR COMMERCIAL PROPERTY LTD is an dissolved private limited company with number 07257044. It was incorporated 13 years, 11 months, 25 days ago, on 18 May 2010 and it was dissolved 2 years, 2 months, 25 days ago, on 15 February 2022. The company address is 2-4 Packhorse Road, Gerrards Cross, SL9 7QE, Buckinghamshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 15 Feb 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 30 Nov 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Nov 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Nov 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 18 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jun 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2020

Action Date: 18 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jun 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 May 2019

Action Date: 18 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-18

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2019

Action Date: 17 Jan 2019

Category: Address

Type: AD01

Old address: PO Box 1295 20 Station Road Gerrards Cross Buckinghamshire SL9 8EL

New address: 2-4 Packhorse Road Gerrards Cross Buckinghamshire SL9 7QE

Change date: 2019-01-17

Documents

View document PDF

Confirmation statement with no updates

Date: 18 May 2018

Action Date: 18 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-18

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jun 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 May 2017

Action Date: 18 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jul 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2016

Action Date: 18 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Sep 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2015

Action Date: 24 May 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-05-24

Officer name: Jemma Barker

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 May 2015

Action Date: 18 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2014

Action Date: 18 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-18

Documents

View document PDF

Change registered office address company with date old address

Date: 15 May 2014

Action Date: 15 May 2014

Category: Address

Type: AD01

Old address: 2 Ponds House Rawlings Lane Seer Green Bucks HP9 2RQ England

Change date: 2014-05-15

Documents

View document PDF

Termination director company with name

Date: 10 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jabez Barker

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Dec 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 18 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jun 2012

Action Date: 18 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-18

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 09 Jun 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-05-31

New date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2011

Action Date: 18 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-18

Documents

View document PDF

Incorporation company

Date: 18 May 2010

Category: Incorporation

Type: NEWINC

Documents


Some Companies

A&P CONSULTING SERVICES LIMITED

FLAT 2 HARPENMEAD POINT,LONDON,NW2 2LL

Number:10620052
Status:ACTIVE
Category:Private Limited Company

BK OPTICAL SERVICES LIMITED

75 BEACONSFIELD STREET,WEST BROMWICH,B71 1QH

Number:09057678
Status:ACTIVE
Category:Private Limited Company

CDM PROPERTY SERVICES LTD

30 CROWBOROUGH DRIVE,WARLINGHAM,CR6 9SG

Number:09076614
Status:ACTIVE
Category:Private Limited Company

COSTUME DEPOT LTD

SUITE 14C, LINK 665 BUSINESS CENTRE TODD HALL ROAD,ROSSENDALE,BB4 5HU

Number:11851556
Status:ACTIVE
Category:Private Limited Company

TDE (HEATHROW) LIMITED

17 17 MANOR ROAD,EAST MOLESEY,KT8 9JU

Number:11953488
Status:ACTIVE
Category:Private Limited Company

THEARTIZANS LTD

16 EMERSON AVENUE,MIDDLESBROUGH,TS5 7QH

Number:10695479
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