Swinton
Manchester
M27 8FF
Registered Address | 340 Deansgate Manchester M3 4LY |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Latest Accounts | 31 July 2013 (10 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
10 March 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
10 December 2019 | Return of final meeting in a creditors' voluntary winding up (15 pages) |
4 January 2019 | Liquidators' statement of receipts and payments to 20 October 2018 (15 pages) |
22 January 2018 | Termination of appointment of Phillip Wright as a director on 8 September 2013 (1 page) |
30 December 2017 | Liquidators' statement of receipts and payments to 20 October 2017 (16 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 20 October 2016 (13 pages) |
30 November 2016 | Liquidators' statement of receipts and payments to 20 October 2016 (13 pages) |
26 November 2015 | Liquidators statement of receipts and payments to 20 October 2015 (12 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (12 pages) |
26 November 2015 | Liquidators' statement of receipts and payments to 20 October 2015 (12 pages) |
11 March 2015 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 March 2015 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2015-03-11
|
11 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (11 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (11 pages) |
11 December 2014 | Liquidators statement of receipts and payments to 5 November 2014 (11 pages) |
11 December 2014 | Liquidators' statement of receipts and payments to 5 November 2014 (11 pages) |
6 November 2014 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages) |
6 November 2014 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 (2 pages) |
5 November 2014 | Certificate of removal of voluntary liquidator (1 page) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Appointment of a voluntary liquidator (1 page) |
5 November 2014 | Certificate of removal of voluntary liquidator (1 page) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
24 September 2014 | Appointment of a voluntary liquidator (1 page) |
23 September 2014 | Administrator's progress report to 18 September 2014 (18 pages) |
23 September 2014 | Administrator's progress report to 18 September 2014 (18 pages) |
17 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
17 September 2014 | Notice of move from Administration case to Creditors Voluntary Liquidation (1 page) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
16 September 2014 | Total exemption small company accounts made up to 31 July 2013 (4 pages) |
1 May 2014 | Administrator's progress report to 25 March 2014 (17 pages) |
1 May 2014 | Administrator's progress report to 25 March 2014 (17 pages) |
9 December 2013 | Notice of deemed approval of proposals (1 page) |
9 December 2013 | Notice of deemed approval of proposals (1 page) |
26 November 2013 | Statement of administrator's proposal (26 pages) |
26 November 2013 | Statement of administrator's proposal (26 pages) |
9 October 2013 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 (2 pages) |
9 October 2013 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 (2 pages) |
8 October 2013 | Appointment of an administrator (1 page) |
8 October 2013 | Appointment of an administrator (1 page) |
17 September 2013 | Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 17 September 2013 (1 page) |
17 September 2013 | Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 17 September 2013 (1 page) |
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
13 May 2013 | Annual return made up to 9 May 2013 with a full list of shareholders Statement of capital on 2013-05-13
|
5 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
5 January 2013 | Full accounts made up to 31 July 2012 (13 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
4 December 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
9 May 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
28 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
28 February 2012 | Current accounting period extended from 31 March 2012 to 31 July 2012 (1 page) |
23 March 2011 | Incorporation (48 pages) |
23 March 2011 | Incorporation (48 pages) |