Pall Mall Court 61-67 King Street
Manchester
M61 0BW
Registered Address | Pall Mall Court 61-67 King Street Manchester M61 0BW |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | Ancoats and Clayton |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | -£8,636 |
Current Liabilities | £8,636 |
Latest Accounts | 31 March 2020 (4 years ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 31 March |
28 April 2020 | Confirmation statement made on 19 March 2020 with no updates (3 pages) |
---|---|
5 May 2019 | Micro company accounts made up to 31 March 2019 (2 pages) |
2 May 2019 | Micro company accounts made up to 31 March 2018 (2 pages) |
2 May 2019 | Compulsory strike-off action has been discontinued (1 page) |
2 May 2019 | Confirmation statement made on 19 March 2019 with no updates (3 pages) |
2 May 2019 | Registered office address changed from , C/O Unit 1516, PO Box 4336, Pall Mall Court 61-67 King Street, Manchester, Lancs, M2 4PD to PO Box 4336 Pall Mall Court 61-67 King Street Manchester M61 0BW on 2 May 2019 (1 page) |
5 March 2019 | First Gazette notice for compulsory strike-off (1 page) |
6 April 2018 | Confirmation statement made on 19 March 2018 with no updates (3 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
31 December 2017 | Micro company accounts made up to 31 March 2017 (2 pages) |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
24 April 2017 | Confirmation statement made on 19 March 2017 with updates (6 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
29 December 2016 | Micro company accounts made up to 31 March 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Christopher David Whiteley on 5 April 2016 (2 pages) |
5 April 2016 | Director's details changed for Mr Christopher David Whiteley on 5 April 2016 (2 pages) |
3 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders (3 pages) |
3 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
3 April 2016 | Annual return made up to 19 March 2016 with a full list of shareholders (3 pages) |
3 April 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
10 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
10 November 2015 | Micro company accounts made up to 31 March 2015 (2 pages) |
5 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 19 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
1 January 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
1 January 2015 | Statement of capital following an allotment of shares on 31 March 2014
|
29 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
29 December 2014 | Micro company accounts made up to 31 March 2014 (3 pages) |
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Annual return made up to 19 March 2014 with a full list of shareholders Statement of capital on 2014-04-15
|
15 April 2014 | Director's details changed for Mr Christopher David Whiteley on 1 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Christopher David Whiteley on 1 March 2014 (2 pages) |
15 April 2014 | Director's details changed for Mr Christopher David Whiteley on 1 March 2014 (2 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
5 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from , C/O Mwb Businesshange, 61-67 King Street, Manchester, M2 4PD, United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Registered office address changed from C/O Mwb Businesshange 61-67 King Street Manchester M2 4PD United Kingdom on 5 June 2013 (1 page) |
5 June 2013 | Annual return made up to 19 March 2013 with a full list of shareholders (3 pages) |
5 June 2013 | Registered office address changed from C/O Mwb Businesshange 61-67 King Street Manchester M2 4PD United Kingdom on 5 June 2013 (1 page) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
14 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
20 April 2012 | Annual return made up to 19 March 2012 with a full list of shareholders (3 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
16 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
19 May 2011 | Annual return made up to 19 March 2011 with a full list of shareholders (3 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
17 August 2010 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2010 | Registered office address changed from , Mwb Business Exchange Pall Mall Court, Manchester, Lancashire, M2 4DP, United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (3 pages) |
16 August 2010 | Registered office address changed from Mwb Business Exchange Pall Mall Court Manchester Lancashire M2 4DP United Kingdom on 16 August 2010 (1 page) |
16 August 2010 | Annual return made up to 19 March 2010 with a full list of shareholders (3 pages) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
13 July 2010 | First Gazette notice for compulsory strike-off (1 page) |
19 March 2009 | Incorporation (12 pages) |
19 March 2009 | Incorporation (12 pages) |