MANOR FARM DEVELOPMENTS (OLDHAM) LIMITED

Company Documents

DateDescription
25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/01/2525 January 2025 Final Gazette dissolved following liquidation

View Document

25/10/2425 October 2024 Return of final meeting in a members' voluntary winding up

View Document

02/01/242 January 2024 Liquidators' statement of receipts and payments to 2023-11-29

View Document

12/01/2312 January 2023 Liquidators' statement of receipts and payments to 2022-11-29

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-29

View Document

31/07/2131 July 2021 Removal of liquidator by court order

View Document

11/12/2011 December 2020 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

11/12/2011 December 2020 SPECIAL RESOLUTION TO WIND UP

View Document

09/12/209 December 2020 30/09/20 TOTAL EXEMPTION FULL

View Document

03/11/203 November 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 063422000001

View Document

06/10/206 October 2020 PREVEXT FROM 31/07/2020 TO 30/09/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

18/08/2018 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

24/04/2024 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

31/07/1831 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 063422000001

View Document

22/05/1822 May 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

21/05/1821 May 2018 PREVSHO FROM 31/08/2017 TO 31/07/2017

View Document

13/02/1813 February 2018 REGISTERED OFFICE CHANGED ON 13/02/2018 FROM C/O J FORD AND CO LTD 31 VIEW ROAD RAINHILL MERSEYSIDE L35 0LF

View Document

18/01/1818 January 2018 18/01/18 STATEMENT OF CAPITAL GBP 1

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

05/05/175 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document

20/05/1620 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/09/159 September 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

29/05/1529 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

10/09/1410 September 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

19/08/1319 August 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

27/09/1227 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

03/10/113 October 2011 Annual accounts small company total exemption made up to 31 August 2011

View Document

08/09/118 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document

15/10/1015 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/10

View Document

11/09/1011 September 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document

18/12/0918 December 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/09

View Document

24/08/0924 August 2009 REGISTERED OFFICE CHANGED ON 24/08/2009 FROM C/O WHITFIELDS, BOX 3, MARION HOUSE, 23-25 ELBOW LANE, FORMBY LIVERPOOL MERSEYSIDE L37 4AB

View Document

24/08/0924 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document

18/11/0818 November 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/08

View Document

03/11/083 November 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 NEW DIRECTOR APPOINTED

View Document

28/09/0728 September 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/09/0722 September 2007 DIRECTOR RESIGNED

View Document

22/09/0722 September 2007 SECRETARY RESIGNED

View Document

14/08/0714 August 2007 REGISTERED OFFICE CHANGED ON 14/08/07 FROM: MINERVA HOUSE, OWEN ROAD RAINHILL PRESCOT, MERSEYSIDE L35 0PJ

View Document

14/08/0714 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company