Manchester
M3 3WR
Registered Address | C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
1 at £1 | Neville Duggan 100.00% Ordinary |
---|
Latest Accounts | 31 January 2017 (7 years, 2 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 July |
1 January 2020 | Final Gazette dissolved following liquidation (1 page) |
---|---|
1 October 2019 | Return of final meeting in a members' voluntary winding up (10 pages) |
6 November 2018 | Registered office address changed from 24 Nicholas Street Chester CH1 2AU to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 6 November 2018 (2 pages) |
5 November 2018 | Resolutions
|
5 November 2018 | Declaration of solvency (5 pages) |
5 November 2018 | Appointment of a voluntary liquidator (2 pages) |
19 July 2018 | Current accounting period extended from 31 January 2018 to 31 July 2018 (1 page) |
24 May 2018 | Confirmation statement made on 18 May 2018 with updates (3 pages) |
16 November 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
16 November 2017 | Previous accounting period shortened from 31 May 2017 to 31 January 2017 (1 page) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
16 November 2017 | Accounts for a dormant company made up to 31 January 2017 (2 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 18 May 2017 with updates (5 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
12 January 2017 | Accounts for a dormant company made up to 31 May 2016 (2 pages) |
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
7 June 2016 | Annual return made up to 18 May 2016 with a full list of shareholders Statement of capital on 2016-06-07
|
20 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
20 November 2015 | Accounts for a dormant company made up to 31 May 2015 (2 pages) |
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
18 May 2015 | Annual return made up to 18 May 2015 with a full list of shareholders Statement of capital on 2015-05-18
|
1 May 2015 | Company name changed 7 business energy LIMITED\certificate issued on 01/05/15
|
1 May 2015 | Company name changed 7 business energy LIMITED\certificate issued on 01/05/15
|
30 April 2015 | Registered office address changed from Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 24 Nicholas Street Chester CH1 2AU on 30 April 2015 (1 page) |
30 April 2015 | Registered office address changed from Riverside Business Park Benarth Road Conwy Gwynedd LL32 8UB to 24 Nicholas Street Chester CH1 2AU on 30 April 2015 (1 page) |
30 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
30 October 2014 | Accounts for a dormant company made up to 31 May 2014 (2 pages) |
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 18 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Registered office address changed from Cae Glas Waunfawr Caernarfon Gwynedd LL55 4YY Wales on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Cae Glas Waunfawr Caernarfon Gwynedd LL55 4YY Wales on 4 June 2014 (1 page) |
4 June 2014 | Registered office address changed from Cae Glas Waunfawr Caernarfon Gwynedd LL55 4YY Wales on 4 June 2014 (1 page) |
27 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
27 August 2013 | Accounts for a dormant company made up to 31 May 2013 (2 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
22 May 2013 | Annual return made up to 18 May 2013 with a full list of shareholders (3 pages) |
8 March 2013 | Registered office address changed from C/O Neville Duggan 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Neville Duggan 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 8 March 2013 (1 page) |
8 March 2013 | Registered office address changed from C/O Neville Duggan 11 Croes Y Waun Waunfawr Caernarfon Gwynedd LL55 4YP United Kingdom on 8 March 2013 (1 page) |
18 May 2012 | Incorporation
|
18 May 2012 | Incorporation
|