Manchester
M2 5GP
Registered Address | C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
50 at £1 | Ben Shepherd 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,995 |
Current Liabilities | £11,904 |
Latest Accounts | 31 March 2017 (7 years ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
29 June 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
29 March 2022 | Return of final meeting in a creditors' voluntary winding up (12 pages) |
29 December 2021 | Resignation of a liquidator (3 pages) |
11 March 2021 | Liquidators' statement of receipts and payments to 7 January 2021 (9 pages) |
10 November 2020 | Registered office address changed from C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR to C/O Mitchell Charlesworth Llp 3rd Floor 44 Peter Street Manchester M2 5GP on 10 November 2020 (2 pages) |
3 March 2020 | Liquidators' statement of receipts and payments to 7 January 2020 (10 pages) |
25 January 2019 | Registered office address changed from 7 st. Petersgate Stockport Cheshire SK1 1EB to C/O Mitchell Charlesworth Llp Centurion House 129 Deansgate Manchester M3 3WR on 25 January 2019 (2 pages) |
23 January 2019 | Appointment of a voluntary liquidator (3 pages) |
23 January 2019 | Statement of affairs (8 pages) |
23 January 2019 | Resolutions
|
6 March 2018 | Confirmation statement made on 14 February 2018 with no updates (3 pages) |
22 January 2018 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 14 February 2017 with updates (5 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
22 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
26 February 2016 | Annual return made up to 14 February 2016 with a full list of shareholders Statement of capital on 2016-02-26
|
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
12 November 2015 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
24 February 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 24 February 2015 (1 page) |
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 14 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Registered office address changed from 1 Park Street Macclesfield Cheshire SK11 6SR England to 7 St. Petersgate Stockport Cheshire SK1 1EB on 24 February 2015 (1 page) |
22 April 2014 | Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014 (2 pages) |
22 April 2014 | Director's details changed for Mr Ben Rooney Shepherd on 1 April 2014 (2 pages) |
9 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
9 April 2014 | Current accounting period extended from 28 February 2015 to 31 March 2015 (1 page) |
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|
14 February 2014 | Incorporation Statement of capital on 2014-02-14
|