Spinningfields
Manchester
M3 3EB
Registered Address | 3 Hardman Square Spinningfields Manchester M3 3EB |
---|---|
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 |
100 at £1 | Simon Gregory-coverdale 100.00% Ordinary |
---|
Latest Accounts | 31 March 2016 (8 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 November 2016 | First Gazette notice for compulsory strike-off (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 April 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2015 (2 pages) |
13 April 2016 | Accounts for a dormant company made up to 31 March 2016 (2 pages) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
8 March 2016 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
4 October 2015 | Annual return made up to 16 August 2015 with a full list of shareholders Statement of capital on 2015-10-04
|
31 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
31 March 2015 | Accounts for a dormant company made up to 31 March 2014 (2 pages) |
13 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
13 September 2014 | Annual return made up to 16 August 2014 with a full list of shareholders (3 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
31 January 2014 | Accounts for a dormant company made up to 31 March 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages) |
2 December 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 November 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 June 2013 (2 pages) |
18 November 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 June 2013 (2 pages) |
18 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Annual return made up to 16 August 2013 with a full list of shareholders Statement of capital on 2013-11-18
|
18 November 2013 | Director's details changed for Mr Simon Gregory-Coverdale on 1 June 2013 (2 pages) |
31 October 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD England on 31 October 2013 (1 page) |
31 October 2013 | Registered office address changed from Pall Mall House 61-67 King Street Manchester M2 4PD England on 31 October 2013 (1 page) |
1 March 2013 | Company name changed gregory-coverdale (sub 500K) LIMITED\certificate issued on 01/03/13
|
1 March 2013 | Company name changed gregory-coverdale (sub 500K) LIMITED\certificate issued on 01/03/13
|
1 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
1 September 2012 | Current accounting period shortened from 31 August 2013 to 31 March 2013 (1 page) |
16 August 2012 | Incorporation (24 pages) |
16 August 2012 | Incorporation (24 pages) |