Advanced company searchLink opens in new window

MANRO HAYDAN (HOLDINGS)

Company number 02821087

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Apr 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2016 4.71 Return of final meeting in a members' voluntary winding up
12 Jan 2016 4.68 Liquidators' statement of receipts and payments to 11 December 2015
01 Jul 2015 4.68 Liquidators' statement of receipts and payments to 9 May 2015
01 Jul 2015 4.68 Liquidators' statement of receipts and payments to 9 May 2015
30 May 2014 4.68 Liquidators' statement of receipts and payments to 9 May 2014
20 Jun 2013 4.68 Liquidators' statement of receipts and payments
17 Jun 2013 4.68 Liquidators' statement of receipts and payments to 9 May 2013
31 May 2012 4.68 Liquidators' statement of receipts and payments to 9 May 2012
31 May 2011 TM02 Termination of appointment of Alan Mccormack as a secretary
31 May 2011 TM01 Termination of appointment of Manny Weiss as a director
31 May 2011 TM01 Termination of appointment of Duncan Hancock as a director
27 May 2011 AD01 Registered office address changed from 1 Manchester Square London W1U 3AB on 27 May 2011
27 May 2011 600 Appointment of a voluntary liquidator
27 May 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
27 May 2011 4.70 Declaration of solvency
08 Sep 2010 AA01 Previous accounting period extended from 31 December 2009 to 30 June 2010
18 May 2010 AA Group of companies' accounts made up to 31 December 2008
06 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
Statement of capital on 2010-05-06
  • GBP 2
  • USD 6,867
29 Apr 2010 CH03 Secretary's details changed for Alan Paul Mccormack on 13 April 2010
27 Nov 2009 RESOLUTIONS Resolutions
  • RES05 ‐ Resolution of decreasing authorised share capital
  • RES06 ‐ Resolution of reduction in issued share capital
12 Oct 2009 AD03 Register(s) moved to registered inspection location
12 Oct 2009 AD02 Register inspection address has been changed
27 May 2009 363a Return made up to 04/04/09; full list of members
20 May 2009 288a Director appointed duncan walter hancock