Manchester
Gtr Manchester
M2 4WQ
Registered Address | 82 King Street Manchester Gtr Manchester M2 4WQ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £14,134 |
Cash | £4,089 |
Current Liabilities | £5,260 |
Latest Accounts | 30 April 2015 (8 years, 12 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 April |
22 April 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
22 January 2020 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 November 2019 | Liquidators' statement of receipts and payments to 24 September 2019 (11 pages) |
11 October 2018 | Statement of affairs (9 pages) |
9 October 2018 | Appointment of a voluntary liquidator (2 pages) |
9 October 2018 | Resolutions
|
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
6 April 2017 | Compulsory strike-off action has been suspended (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
4 April 2017 | First Gazette notice for compulsory strike-off (1 page) |
17 January 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
17 January 2017 | Micro company accounts made up to 30 April 2015 (2 pages) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
14 May 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 20 April 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
20 April 2016 | Compulsory strike-off action has been suspended (1 page) |
20 April 2016 | Compulsory strike-off action has been suspended (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
5 April 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
26 June 2015 | Annual return made up to 20 April 2015 with a full list of shareholders Statement of capital on 2015-06-26
|
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
3 June 2015 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
2 June 2015 | Micro company accounts made up to 30 April 2014 (2 pages) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
5 May 2015 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
13 June 2014 | Annual return made up to 20 April 2014 with a full list of shareholders Statement of capital on 2014-06-13
|
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
31 January 2014 | Total exemption small company accounts made up to 30 April 2013 (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
17 May 2013 | Annual return made up to 20 April 2013 with a full list of shareholders (3 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
30 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
3 November 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Miss Claire Andrew on 1 May 2012 (2 pages) |
31 October 2012 | Annual return made up to 20 April 2012 with a full list of shareholders (3 pages) |
31 October 2012 | Director's details changed for Miss Claire Andrew on 1 May 2012 (2 pages) |
31 October 2012 | Director's details changed for Miss Claire Andrew on 1 May 2012 (2 pages) |
10 October 2012 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Registered office address changed from Fernhills Business Centre Foerster Chambers Todd Street Bury Gtr Manchester BL9 5BJ United Kingdom on 10 October 2012 (2 pages) |
10 October 2012 | Register inspection address has been changed (2 pages) |
10 October 2012 | Register inspection address has been changed (2 pages) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
14 August 2012 | First Gazette notice for compulsory strike-off (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
28 April 2012 | Compulsory strike-off action has been discontinued (1 page) |
25 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
25 April 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
24 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
5 December 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
5 December 2011 | Annual return made up to 20 April 2011 with a full list of shareholders (14 pages) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
19 November 2011 | Compulsory strike-off action has been discontinued (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
16 August 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 April 2010 | Incorporation
|
20 April 2010 | Incorporation
|