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 |
Accounts Category | No Accounts Filed |
---|---|
Accounts Year End | 31 March |
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 August 2017 | Final Gazette dissolved following liquidation (1 page) |
31 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
31 May 2017 | Return of final meeting in a creditors' voluntary winding up (11 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (11 pages) |
26 July 2016 | Liquidators' statement of receipts and payments to 29 June 2016 (11 pages) |
17 July 2015 | Registered office address changed from Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 July 2015 (2 pages) |
17 July 2015 | Registered office address changed from Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL to The Copper Room Deva Centre Trinity Way Manchester M3 7BG on 17 July 2015 (2 pages) |
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Statement of affairs with form 4.19 (6 pages) |
8 July 2015 | Resolutions
|
8 July 2015 | Appointment of a voluntary liquidator (1 page) |
8 July 2015 | Statement of affairs with form 4.19 (6 pages) |
27 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Annual return made up to 28 January 2015 with a full list of shareholders Statement of capital on 2015-03-27
|
27 March 2015 | Director's details changed for Mr. Robert Michael Ogle on 21 February 2015 (2 pages) |
27 March 2015 | Director's details changed for Mr. Robert Michael Ogle on 21 February 2015 (2 pages) |
21 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
21 February 2015 | Current accounting period extended from 31 January 2015 to 31 March 2015 (3 pages) |
21 February 2015 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL on 21 February 2015 (2 pages) |
21 February 2015 | Registered office address changed from James House Stonecross Business Park Yew Tree Way Warrington Cheshire WA3 3JD United Kingdom to Hollingwood Busines Centre Albert Street Oldham Lancashire OL8 3QL on 21 February 2015 (2 pages) |
3 April 2014 | Registration of charge 088653120001 (24 pages) |
3 April 2014 | Registration of charge 088653120001 (24 pages) |
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|
28 January 2014 | Incorporation Statement of capital on 2014-01-28
|