Manchester
M3 3HF
Registered Address | 9th Floor 3 Hardman Street Manchester M3 3HF |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Address Matches | 6 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,476 |
Cash | £42,621 |
Current Liabilities | £394,735 |
Latest Accounts | 31 March 2013 (10 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
1 August 2018 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 May 2018 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (17 pages) |
20 July 2017 | Liquidators' statement of receipts and payments to 18 June 2017 (17 pages) |
11 July 2016 | Liquidators statement of receipts and payments to 18 June 2016 (15 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (15 pages) |
11 July 2016 | Liquidators' statement of receipts and payments to 18 June 2016 (15 pages) |
15 July 2015 | Liquidators statement of receipts and payments to 18 June 2015 (17 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (17 pages) |
15 July 2015 | Liquidators' statement of receipts and payments to 18 June 2015 (17 pages) |
1 July 2014 | Registered office address changed from Unit 3 Millennium City Park Millennium Road Ribbleton Preston Lancashire PR2 5BL England on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Unit 3 Millennium City Park Millennium Road Ribbleton Preston Lancashire PR2 5BL England on 1 July 2014 (2 pages) |
1 July 2014 | Registered office address changed from Unit 3 Millennium City Park Millennium Road Ribbleton Preston Lancashire PR2 5BL England on 1 July 2014 (2 pages) |
27 June 2014 | Statement of affairs with form 4.19 (7 pages) |
27 June 2014 | Appointment of a voluntary liquidator (2 pages) |
27 June 2014 | Resolutions
|
27 June 2014 | Statement of affairs with form 4.19 (7 pages) |
27 June 2014 | Appointment of a voluntary liquidator (2 pages) |
27 June 2014 | Resolutions
|
27 May 2014 | Company name changed robert coupe LTD\certificate issued on 27/05/14
|
27 May 2014 | Change of name notice (2 pages) |
27 May 2014 | Company name changed robert coupe LTD\certificate issued on 27/05/14
|
27 May 2014 | Change of name notice (2 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
30 September 2013 | Total exemption small company accounts made up to 31 March 2013 (13 pages) |
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
12 March 2013 | Annual return made up to 6 March 2013 with a full list of shareholders Statement of capital on 2013-03-12
|
21 November 2012 | Registered office address changed from Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Director's details changed for Mr Robert John Coupe on 21 November 2012 (2 pages) |
21 November 2012 | Registered office address changed from Abacus House the Ropewalk Garstang Preston Lancashire PR3 1NS United Kingdom on 21 November 2012 (1 page) |
21 November 2012 | Director's details changed for Mr Robert John Coupe on 21 November 2012 (2 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
2 May 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
31 March 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|
6 March 2012 | Incorporation
|