Manchester
Lanc
M3 3AT
Secretary Name | Mr Harvey Basger |
---|---|
Status | Closed |
Appointed | 18 February 2009(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Hardman Street Manchester Lanc M3 3AT |
Secretary Name | RWL Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 February 2009(same day as company formation) |
Correspondence Address | Regis House 134 Percival Road Enfield Middlesex EN1 1QU |
Registered Address | Bdo Llp 3 Hardman Street Manchester Lanc M3 3AT |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Michael John Basso 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 30 April |
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
17 April 2014 | Final Gazette dissolved following liquidation (1 page) |
17 April 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 January 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
17 January 2014 | Return of final meeting in a members' voluntary winding up (9 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (9 pages) |
27 June 2013 | Liquidators' statement of receipts and payments to 19 May 2013 (9 pages) |
27 June 2013 | Liquidators statement of receipts and payments to 19 May 2013 (9 pages) |
25 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
25 June 2013 | Registered office address changed from C/O Pkf (Uk) Llp 3 Hardman Street Spinningfields Manchester M3 3HF on 25 June 2013 (2 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (15 pages) |
12 September 2012 | Liquidators' statement of receipts and payments to 19 May 2012 (15 pages) |
12 September 2012 | Liquidators statement of receipts and payments to 19 May 2012 (15 pages) |
1 June 2011 | Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 (2 pages) |
1 June 2011 | Registered office address changed from 319 Ordsall Lane Salford Manchester M5 3FT Uk on 1 June 2011 (2 pages) |
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Declaration of solvency (3 pages) |
27 May 2011 | Resolutions
|
27 May 2011 | Resolutions
|
27 May 2011 | Appointment of a voluntary liquidator (1 page) |
27 May 2011 | Declaration of solvency (3 pages) |
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
7 April 2011 | Annual return made up to 18 February 2011 with a full list of shareholders Statement of capital on 2011-04-07
|
8 October 2010 | Company name changed blooming marvellous trading LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
8 October 2010 | Company name changed blooming marvellous trading LIMITED\certificate issued on 08/10/10
|
8 October 2010 | Change of name notice (2 pages) |
20 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (4 pages) |
20 July 2010 | Declaration that part of the property/undertaking: released/ceased /both /charge no 2 (4 pages) |
16 March 2010 | Director's details changed for Mr Michael John Basso on 3 January 2010 (2 pages) |
16 March 2010 | Director's details changed for Mr Michael John Basso on 3 January 2010 (2 pages) |
16 March 2010 | Secretary's details changed for Mr Harvey Basger on 3 January 2010 (1 page) |
16 March 2010 | Secretary's details changed for Mr Harvey Basger on 3 January 2010 (1 page) |
16 March 2010 | Director's details changed for Mr Michael John Basso on 3 January 2010 (2 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Annual return made up to 18 February 2010 with a full list of shareholders (4 pages) |
16 March 2010 | Secretary's details changed for Mr Harvey Basger on 3 January 2010 (1 page) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
2 March 2010 | Particulars of a mortgage or charge / charge no: 2 (6 pages) |
19 November 2009 | Current accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
19 November 2009 | Current accounting period extended from 28 February 2010 to 30 April 2010 (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed (3 pages) |
22 October 2009 | Secretary's details changed for {officer_name} (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 June 2009 | Particulars of a mortgage or charge / charge no: 1 (3 pages) |
19 February 2009 | Appointment terminated secretary rwl registrars LIMITED (1 page) |
19 February 2009 | Appointment Terminated Secretary rwl registrars LIMITED (1 page) |
18 February 2009 | Incorporation (22 pages) |
18 February 2009 | Incorporation (22 pages) |