Halifax
Nova Scotia
B3h 0a7
Director Name | P & P Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester M3 2BU |
Secretary Name | P & P Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 December 2006(same day as company formation) |
Correspondence Address | 123 Deansgate Manchester Lancashire M3 2BU |
Registered Address | The Chapel Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 May 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
25 September 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 January 2015 | Registered office address changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp the Chapel Deansgate Manchester M3 4LY on 30 January 2015 (1 page) |
30 January 2015 | Registered office address changed from 123 Deansgate Manchester M3 2BU to C/O Pannone Corporate Llp the Chapel Deansgate Manchester M3 4LY on 30 January 2015 (1 page) |
9 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
9 January 2015 | Annual return made up to 1 December 2014 with a full list of shareholders Statement of capital on 2015-01-09
|
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
14 October 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 1 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 September 2013 | Accounts for a dormant company made up to 31 December 2012 (2 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
17 January 2013 | Annual return made up to 1 December 2012 with a full list of shareholders (3 pages) |
28 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
28 October 2012 | Accounts for a dormant company made up to 31 December 2011 (2 pages) |
8 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
8 February 2012 | Annual return made up to 1 December 2011 with a full list of shareholders (3 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 September 2011 | Accounts for a dormant company made up to 31 December 2010 (2 pages) |
26 May 2011 | Director's details changed for Duke Anthony Mighten on 3 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Duke Anthony Mighten on 3 May 2011 (2 pages) |
26 May 2011 | Director's details changed for Duke Anthony Mighten on 3 May 2011 (2 pages) |
7 January 2011 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
7 January 2011 | Termination of appointment of P & P Secretaries Limited as a secretary (1 page) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
6 January 2011 | Annual return made up to 1 December 2010 with a full list of shareholders (4 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
2 September 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 December 2009 | Annual return made up to 1 December 2009 with a full list of shareholders (4 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
29 October 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
13 July 2009 | Director's change of particulars / duke mighten / 28/06/2009 (1 page) |
13 July 2009 | Director's change of particulars / duke mighten / 28/06/2009 (1 page) |
20 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
20 January 2009 | Return made up to 01/12/08; full list of members (3 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
15 September 2008 | Accounts for a dormant company made up to 31 December 2007 (2 pages) |
27 August 2008 | Director's change of particulars / duke mighten / 01/02/2008 (1 page) |
27 August 2008 | Director's change of particulars / duke mighten / 01/02/2008 (1 page) |
22 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
22 January 2008 | Return made up to 01/12/07; full list of members (2 pages) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | Director resigned (1 page) |
9 May 2007 | New director appointed (3 pages) |
9 May 2007 | New director appointed (3 pages) |
19 March 2007 | Company name changed fleetness 525 LIMITED\certificate issued on 19/03/07 (2 pages) |
19 March 2007 | Company name changed fleetness 525 LIMITED\certificate issued on 19/03/07 (2 pages) |
1 December 2006 | Incorporation (22 pages) |
1 December 2006 | Incorporation (22 pages) |