2 Sawley Road
Manchester
M40 8BB
Registered Address | Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA |
---|---|
Region | North West |
Constituency | Bury South |
County | Greater Manchester |
Ward | Unsworth |
Built Up Area | Greater Manchester |
1 at £1 | Haley Hough 100.00% Ordinary |
---|
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 January |
24 November 2015 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 November 2015 | Final Gazette dissolved following liquidation (1 page) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
24 August 2015 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages) |
2 July 2015 | Registered office address changed from Leonard Curtis Hollins Mount Hollins Lane Bury BL9 8DG to Leonard Curtis House Elms Square Bury New Road Whitefield M45 7TA on 2 July 2015 (2 pages) |
30 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
30 October 2014 | Notice to Registrar of Companies of Notice of disclaimer (5 pages) |
4 July 2014 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2014 (2 pages) |
4 July 2014 | Registered office address changed from Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 4 July 2014 (2 pages) |
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
26 June 2014 | Statement of affairs with form 4.19 (6 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Statement of affairs with form 4.19 (6 pages) |
26 June 2014 | Resolutions
|
26 June 2014 | Appointment of a voluntary liquidator (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
21 May 2014 | Compulsory strike-off action has been discontinued (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
20 May 2014 | First Gazette notice for compulsory strike-off (1 page) |
14 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
14 May 2014 | Annual return made up to 14 January 2014 with a full list of shareholders Statement of capital on 2014-05-14
|
30 January 2013 | Director's details changed for Mrs Haley Hough on 30 January 2013 (2 pages) |
30 January 2013 | Director's details changed for Mrs Haley Hough on 30 January 2013 (2 pages) |
14 January 2013 | Incorporation (22 pages) |
14 January 2013 | Incorporation (22 pages) |