Manchester
M3 3JZ
Registered Address | 102 Sunlight House Quay Street Manchester M3 3JZ |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Year | 2013 |
---|---|
Net Worth | £1,587 |
Cash | £29,724 |
Current Liabilities | £70,189 |
Latest Accounts | 31 March 2015 (9 years ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 March |
4 November 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
4 November 2017 | Final Gazette dissolved following liquidation (1 page) |
4 August 2017 | Notice of move from Administration to Dissolution (20 pages) |
4 August 2017 | Notice of move from Administration to Dissolution (20 pages) |
13 March 2017 | Administrator's progress report to 4 February 2017 (18 pages) |
13 March 2017 | Administrator's progress report to 4 February 2017 (18 pages) |
5 September 2016 | Notice of extension of period of Administration (1 page) |
5 September 2016 | Administrator's progress report to 4 August 2016 (18 pages) |
5 September 2016 | Notice of extension of period of Administration (1 page) |
5 September 2016 | Administrator's progress report to 4 August 2016 (18 pages) |
18 April 2016 | Administrator's progress report to 10 March 2016 (16 pages) |
18 April 2016 | Administrator's progress report to 10 March 2016 (16 pages) |
22 February 2016 | Statement of administrator's proposal (33 pages) |
22 February 2016 | Statement of administrator's proposal (33 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
8 January 2016 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
10 November 2015 | Result of meeting of creditors (6 pages) |
10 November 2015 | Result of meeting of creditors (6 pages) |
12 October 2015 | Statement of affairs with form 2.14B (7 pages) |
12 October 2015 | Statement of affairs with form 2.14B (7 pages) |
23 September 2015 | Registered office address changed from , Barclay House Whitworth Street West, Manchester, M1 5NG to 102 Sunlight House Quay Street Manchester M3 3JZ on 23 September 2015 (2 pages) |
23 September 2015 | Registered office address changed from , Barclay House Whitworth Street West, Manchester, M1 5NG to 102 Sunlight House Quay Street Manchester M3 3JZ on 23 September 2015 (2 pages) |
22 September 2015 | Appointment of an administrator (1 page) |
22 September 2015 | Appointment of an administrator (1 page) |
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
1 May 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-05-01
|
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
31 March 2015 | Total exemption small company accounts made up to 31 March 2014 (3 pages) |
2 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
2 June 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-06-02
|
7 April 2014 | Registered office address changed from , C/O C/O M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from , C/O C/O M J Accountancy Ltd, Offices 2 & 3 Bow Street Chambers, 1/2 Bow Street, Rugeley, Staffordshire, WS15 2BT, England on 7 April 2014 (1 page) |
7 April 2014 | Registered office address changed from C/O C/O M J Accountancy Ltd Offices 2 & 3 Bow Street Chambers 1/2 Bow Street Rugeley Staffordshire WS15 2BT England on 7 April 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
15 April 2013 | Registered office address changed from , Suites 2 / 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire, WS15 2BT, England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from Suites 2 / 3 Bow Street Chambers 1 / 2 Bow Street Rugeley Staffordshire WS15 2BT England on 15 April 2013 (1 page) |
15 April 2013 | Registered office address changed from , Suites 2 / 3 Bow Street Chambers, 1 / 2 Bow Street, Rugeley, Staffordshire, WS15 2BT, England on 15 April 2013 (1 page) |
15 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (3 pages) |
26 April 2012 | Director's details changed for Mr Robert Scott Cooper on 23 March 2012 (2 pages) |
26 April 2012 | Director's details changed for Mr Robert Scott Cooper on 23 March 2012 (2 pages) |
23 March 2012 | Incorporation (36 pages) |
23 March 2012 | Incorporation (36 pages) |