Manchester
M15 4PN
Registered Address | Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN |
---|---|
Region | North West |
Constituency | Manchester Central |
County | Greater Manchester |
Ward | City Centre |
Built Up Area | Greater Manchester |
Latest Accounts | 30 April 2019 (4 years, 11 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 30 April |
31 August 2022 | Final Gazette dissolved following liquidation (1 page) |
---|---|
31 May 2022 | Return of final meeting in a creditors' voluntary winding up (20 pages) |
20 May 2021 | Liquidators' statement of receipts and payments to 30 March 2021 (19 pages) |
17 June 2020 | Registered office address changed from 161 Ashley Road Hale Altrincham WA15 9SD England to Kay Johnson Gee Corporate Recovery Limited 1 City Road East Manchester M15 4PN on 17 June 2020 (2 pages) |
30 April 2020 | Resolutions
|
27 April 2020 | Statement of affairs (9 pages) |
27 April 2020 | Appointment of a voluntary liquidator (4 pages) |
25 January 2020 | Total exemption full accounts made up to 30 April 2019 (8 pages) |
24 April 2019 | Confirmation statement made on 21 April 2019 with no updates (3 pages) |
17 September 2018 | Micro company accounts made up to 30 April 2018 (2 pages) |
23 April 2018 | Confirmation statement made on 21 April 2018 with no updates (3 pages) |
21 March 2018 | Registered office address changed from Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ to 161 Ashley Road Hale Altrincham WA15 9SD on 21 March 2018 (1 page) |
31 January 2018 | Micro company accounts made up to 30 April 2017 (2 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
3 May 2017 | Confirmation statement made on 21 April 2017 with updates (5 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 30 April 2016 (3 pages) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
25 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
21 March 2017 | First Gazette notice for compulsory strike-off (1 page) |
13 June 2016 | Director's details changed for Laurence Rayburn on 1 June 2016 (2 pages) |
13 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 21 April 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Director's details changed for Laurence Rayburn on 1 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 6 June 2016 (2 pages) |
6 June 2016 | Registered office address changed from Booths Hall Booths Park Chelford Road Knutsford Cheshire WA16 8GS United Kingdom to Ollerbarrow House 211 Ashley Road Hale Altrincham Cheshire WA15 9SQ on 6 June 2016 (2 pages) |
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|
21 April 2015 | Incorporation Statement of capital on 2015-04-21
|