Trinity Way
Manchester
M3 7BG
Registered Address | The Copper Room Deva Centre Trinity Way Manchester M3 7BG |
---|---|
Region | North West |
Constituency | Salford and Eccles |
County | Greater Manchester |
Ward | Ordsall |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | -£3,528 |
Cash | £2,170 |
Current Liabilities | £485,151 |
Latest Accounts | 31 July 2016 (7 years, 9 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
4 July 2014 | Delivered on: 22 July 2014 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Bricklayers arms hatch lane windsor title number BK323888. Outstanding |
---|---|
22 August 2013 | Delivered on: 27 August 2013 Persons entitled: The Royal Bank of Scotland PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
12 December 2017 | Final Gazette dissolved following liquidation (1 page) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
12 September 2017 | Return of final meeting in a members' voluntary winding up (12 pages) |
7 September 2016 | Registered office address changed from Ravenscourt House 322a King Street London W6 0RR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 September 2016 (2 pages) |
7 September 2016 | Registered office address changed from Ravenscourt House 322a King Street London W6 0RR to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 7 September 2016 (2 pages) |
5 September 2016 | Declaration of solvency (3 pages) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Declaration of solvency (3 pages) |
5 September 2016 | Appointment of a voluntary liquidator (1 page) |
5 September 2016 | Resolutions
|
5 September 2016 | Resolutions
|
10 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
10 August 2016 | Confirmation statement made on 30 July 2016 with updates (5 pages) |
26 July 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
26 July 2016 | Current accounting period extended from 31 March 2016 to 31 July 2016 (1 page) |
28 May 2016 | Satisfaction of charge 081604190001 in full (3 pages) |
28 May 2016 | Satisfaction of charge 081604190001 in full (3 pages) |
28 May 2016 | Satisfaction of charge 081604190002 in full (3 pages) |
28 May 2016 | Satisfaction of charge 081604190002 in full (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 December 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 30 July 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
11 August 2014 | Annual return made up to 30 July 2014 with a full list of shareholders Statement of capital on 2014-08-11
|
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 August 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
22 July 2014 | Registration of charge 081604190002, created on 4 July 2014 (9 pages) |
22 July 2014 | Registration of charge 081604190002, created on 4 July 2014 (9 pages) |
22 July 2014 | Registration of charge 081604190002, created on 4 July 2014 (9 pages) |
20 June 2014 | Registered office address changed from 43 Overstone Rd London W6 0AD England on 20 June 2014 (1 page) |
20 June 2014 | Registered office address changed from 43 Overstone Rd London W6 0AD England on 20 June 2014 (1 page) |
16 May 2014 | Director's details changed for Mr Tom Bursnall on 15 May 2014 (2 pages) |
16 May 2014 | Director's details changed for Mr Tom Bursnall on 15 May 2014 (2 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
17 December 2013 | Total exemption small company accounts made up to 31 March 2013 (3 pages) |
27 August 2013 | Registration of charge 081604190001 (5 pages) |
27 August 2013 | Registration of charge 081604190001 (5 pages) |
1 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Annual return made up to 30 July 2013 with a full list of shareholders Statement of capital on 2013-08-01
|
1 August 2013 | Previous accounting period shortened from 31 July 2013 to 31 March 2013 (1 page) |
30 July 2012 | Incorporation
|
30 July 2012 | Incorporation
|