Advanced company searchLink opens in new window

MANAGEMORE LIMITED

Company number 06797010

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)
22 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
29 Oct 2018 DS01 Application to strike the company off the register
22 Jan 2018 CS01 Confirmation statement made on 21 January 2018 with no updates
13 Nov 2017 AA Micro company accounts made up to 31 January 2017
13 Sep 2017 AD01 Registered office address changed from C/O Scholtke & Co 27 London Road High Wycombe HP11 1BJ England to 23 Keep Hill Rd High Wycombe Bucks HP11 1DW on 13 September 2017
23 Jan 2017 CS01 Confirmation statement made on 21 January 2017 with updates
09 Jan 2017 AD01 Registered office address changed from C/O Scholtke & Co 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE to C/O Scholtke & Co 27 London Road High Wycombe HP11 1BJ on 9 January 2017
27 Sep 2016 AA Total exemption small company accounts made up to 31 January 2016
17 Aug 2016 AD01 Registered office address changed from C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE United Kingdom to C/O Scholtke & Co 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 17 August 2016
16 Aug 2016 AD01 Registered office address changed from C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe United Kingdom to C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe HP13 5RE on 16 August 2016
15 Aug 2016 AD01 Registered office address changed from C/O Denise Ferguson Fcca 43 Spring Gardens Road High Wycombe Buckinghamshire HP13 7AG to C/O Scholtke & Co. Ltd. 9 Manor Courtyard Hughenden Avenue High Wycombe on 15 August 2016
10 Feb 2016 AR01 Annual return made up to 21 January 2016 with full list of shareholders
Statement of capital on 2016-02-10
  • GBP 2
26 Oct 2015 AA Total exemption full accounts made up to 31 January 2015
13 Feb 2015 AR01 Annual return made up to 21 January 2015 with full list of shareholders
Statement of capital on 2015-02-13
  • GBP 2
13 Feb 2015 CH01 Director's details changed for Mr David Glenn on 10 January 2015
13 Feb 2015 CH01 Director's details changed for Ms Margaret Ann Glenn on 10 January 2015
13 Feb 2015 CH03 Secretary's details changed for Ms Margaret Ann Glenn on 10 January 2015
14 Oct 2014 AA Total exemption full accounts made up to 31 January 2014
28 Feb 2014 AD01 Registered office address changed from 23 Keep Hill Road High Wycombe Buckinghamshire HP11 1DW on 28 February 2014
27 Jan 2014 AR01 Annual return made up to 21 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
  • GBP 2
27 Jan 2014 CH03 Secretary's details changed for Ms Margaret Ann Glenn on 10 January 2014
27 Jan 2014 AD01 Registered office address changed from 23 23 Keep Hill Road High Wycombe Buckinghamshire United Kingdom on 27 January 2014
19 Nov 2013 AD01 Registered office address changed from C/O Foster Lewis Stone 302-308 Preston Road Harrow Middlesex HA3 0QP England on 19 November 2013
16 Aug 2013 AA Total exemption full accounts made up to 31 January 2013