MANOR RETAIL COMPANY 2 LIMITED

06610790
VENTER BUILDING MANDARIN ROAD HOUGHTON LE SPRING ENGLAND DH4 5RA

Documents

Documents
Date Category Description Pages
12 Jul 2022 gazette Gazette Dissolved Voluntary 1 Buy now
26 Apr 2022 gazette Gazette Notice Voluntary 1 Buy now
13 Apr 2022 dissolution Dissolution Application Strike Off Company 3 Buy now
12 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Jan 2021 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
08 Jan 2021 capital Statement of capital (Section 108) 4 Buy now
08 Jan 2021 insolvency Solvency Statement dated 22/12/20 1 Buy now
08 Jan 2021 resolution Resolution 1 Buy now
11 Dec 2020 accounts Annual Accounts 6 Buy now
03 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Dec 2019 accounts Annual Accounts 7 Buy now
10 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Apr 2019 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
05 Apr 2019 resolution Resolution 27 Buy now
15 Feb 2019 miscellaneous Second filing of Confirmation Statement dated 04/06/2017 7 Buy now
04 Feb 2019 mortgage Statement of satisfaction of a charge 1 Buy now
24 Dec 2018 accounts Annual Accounts 8 Buy now
25 Jun 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jan 2018 accounts Annual Accounts 7 Buy now
04 Jun 2017 confirmation-statement Confirmation Statement With Updates 6 Buy now
07 Jan 2017 accounts Annual Accounts 8 Buy now
14 Nov 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Sep 2016 resolution Resolution 3 Buy now
19 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2016 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jun 2016 annual-return Annual Return 3 Buy now
06 Jan 2016 accounts Annual Accounts 5 Buy now
26 Aug 2015 officers Appointment of director (Mr Scott Pallister) 2 Buy now
26 Aug 2015 annual-return Annual Return 2 Buy now
26 Aug 2015 accounts Annual Accounts 2 Buy now
10 Jun 2015 officers Termination of appointment of director (Scott Pallister) 1 Buy now
10 Jun 2015 officers Termination of appointment of director (Paul Richard Feek) 1 Buy now
10 Jun 2015 officers Termination of appointment of director (Kevin Brown) 1 Buy now
18 Sep 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 mortgage Registration of a charge 26 Buy now
06 Sep 2013 officers Change of particulars for director (Mr Scott Pallister) 2 Buy now
10 Jun 2013 annual-return Annual Return 5 Buy now
11 Apr 2013 accounts Annual Accounts 2 Buy now
25 Mar 2013 accounts Annual Accounts 2 Buy now
26 Jun 2012 annual-return Annual Return 5 Buy now
03 Aug 2011 officers Change of particulars for director (Scott Pallister) 2 Buy now
03 Aug 2011 officers Change of particulars for director (Kevin Brown) 2 Buy now
14 Jun 2011 annual-return Annual Return 5 Buy now
09 Apr 2011 gazette Gazette Filings Brought Up To Date 1 Buy now
08 Apr 2011 accounts Annual Accounts 3 Buy now
05 Apr 2011 gazette Gazette Notice Compulsary 1 Buy now
16 Jun 2010 annual-return Annual Return 5 Buy now
20 Apr 2010 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
08 Feb 2010 accounts Annual Accounts 3 Buy now
14 Jul 2009 annual-return Return made up to 04/06/09; full list of members 3 Buy now
14 Jul 2009 officers Director's change of particulars / scott pallister / 31/12/2008 1 Buy now
10 Jun 2008 officers Director appointed paul richard feek 2 Buy now
04 Jun 2008 officers Director appointed kevin brown 2 Buy now
04 Jun 2008 officers Appointment terminated secretary rawcliffe and co. Company secretarial services LIMITED 1 Buy now
04 Jun 2008 incorporation Incorporation Company 20 Buy now