04744755 LIMITED

04744755
5TH FLOOR SHIP CANAL HOUSE 98 KING STREET MANCHESTER M2 4WU

Documents

Documents
Date Category Description Pages
06 Jun 2023 gazette Gazette Dissolved Liquidation 1 Buy now
06 Mar 2023 insolvency Liquidation Voluntary Members Return Of Final Meeting 18 Buy now
27 Apr 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Declaration Of Solvency 5 Buy now
27 Apr 2022 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
27 Apr 2022 resolution Resolution 1 Buy now
19 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
14 Apr 2022 resolution Resolution 1 Buy now
13 Apr 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
01 Dec 2021 change-of-name Certificate Change Of Name Company 3 Buy now
30 Nov 2021 officers Termination of appointment of director (Peter Ronald Charles Johnson) 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Tim Smith) 1 Buy now
30 Nov 2021 officers Termination of appointment of director (Michael Raymond Lawson) 1 Buy now
30 Nov 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Nov 2021 officers Appointment of director (Mr Philip Rogerson) 3 Buy now
29 Nov 2021 officers Appointment of director (Mr John Stanley Holland) 3 Buy now
29 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
29 Nov 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
29 Nov 2021 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
17 Nov 2021 restoration Restoration Order Of Court 4 Buy now
27 Aug 2019 gazette Gazette Dissolved Voluntary 1 Buy now
27 Jun 2019 dissolution Dissolution Voluntary Strike Off Suspended 1 Buy now
11 Jun 2019 gazette Gazette Notice Voluntary 1 Buy now
04 Jun 2019 dissolution Dissolution Application Strike Off Company 3 Buy now
08 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 May 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Oct 2018 accounts Annual Accounts 28 Buy now
02 Oct 2018 mortgage Statement of satisfaction of a charge 4 Buy now
07 Sep 2018 capital Statement of capital (Section 108) 3 Buy now
07 Sep 2018 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
07 Sep 2018 insolvency Solvency Statement dated 29/08/18 2 Buy now
07 Sep 2018 resolution Resolution 3 Buy now
09 May 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 May 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 May 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
13 Mar 2018 officers Appointment of director (Mr Tim Smith) 2 Buy now
01 Feb 2018 mortgage Statement of satisfaction of a charge 2 Buy now
15 Jan 2018 officers Termination of appointment of director (Dermot John Mccarthy) 1 Buy now
05 Jan 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
14 Jul 2017 resolution Resolution 10 Buy now
06 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
06 Jul 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2017 officers Termination of appointment of director (Philip Rogerson) 1 Buy now
06 Jul 2017 officers Termination of appointment of director (John Stanley Holland) 1 Buy now
06 Jul 2017 accounts Annual Accounts 28 Buy now
06 Jul 2017 officers Termination of appointment of secretary (Phil Rogerson) 1 Buy now
06 Jul 2017 officers Appointment of director (Mr Peter Ronald Charles Johnson) 2 Buy now
06 Jul 2017 officers Appointment of director (Mr Michael Raymond Lawson) 2 Buy now
02 May 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
28 Nov 2016 officers Termination of appointment of director (Graham John Ost) 1 Buy now
31 Aug 2016 accounts Annual Accounts 22 Buy now
09 May 2016 annual-return Annual Return 5 Buy now
06 Jul 2015 officers Termination of appointment of director (Peter James Cloney) 1 Buy now
19 Jun 2015 resolution Resolution 11 Buy now
12 Jun 2015 accounts Annual Accounts 22 Buy now
18 May 2015 officers Appointment of director (Mr Peter James Cloney) 2 Buy now
18 May 2015 officers Appointment of director (Mr Graham John Ost) 2 Buy now
11 May 2015 annual-return Annual Return 4 Buy now
06 May 2014 annual-return Annual Return 4 Buy now
30 Apr 2014 accounts Annual Accounts 22 Buy now
12 Aug 2013 accounts Annual Accounts 21 Buy now
07 May 2013 annual-return Annual Return 4 Buy now
02 Oct 2012 accounts Annual Accounts 22 Buy now
16 Jul 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
10 May 2012 annual-return Annual Return 4 Buy now
10 May 2012 officers Change of particulars for director (Mr Philip Rogerson) 2 Buy now
10 May 2012 officers Change of particulars for director (John Stanley Holland) 2 Buy now
10 May 2012 officers Change of particulars for director (Mr Dermot John Mccarthy) 2 Buy now
10 May 2012 officers Change of particulars for secretary (Phil Rogerson) 1 Buy now
14 Jul 2011 accounts Annual Accounts 22 Buy now
20 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
09 May 2011 annual-return Annual Return 6 Buy now
25 Nov 2010 mortgage Particulars of a mortgage or charge 5 Buy now
30 Jul 2010 accounts Annual Accounts 21 Buy now
04 May 2010 annual-return Annual Return 5 Buy now
25 Oct 2009 accounts Annual Accounts 15 Buy now
05 May 2009 annual-return Return made up to 25/04/09; full list of members 4 Buy now
05 May 2009 officers Secretary's change of particulars / phil rogerson / 15/01/2009 1 Buy now
05 May 2009 officers Director's change of particulars / philip rogerson / 15/01/2009 1 Buy now
07 Jan 2009 officers Director appointed mr dermot john mccarthy 1 Buy now
30 Oct 2008 accounts Annual Accounts 18 Buy now
12 May 2008 annual-return Return made up to 25/04/08; full list of members 4 Buy now
18 Oct 2007 accounts Annual Accounts 6 Buy now
25 May 2007 annual-return Return made up to 25/04/07; no change of members 7 Buy now
23 Jan 2007 officers Secretary resigned;director resigned 1 Buy now
23 Jan 2007 officers New secretary appointed 1 Buy now
17 Oct 2006 accounts Annual Accounts 7 Buy now
25 May 2006 annual-return Return made up to 25/04/06; full list of members 7 Buy now
25 Apr 2006 officers New secretary appointed;new director appointed 1 Buy now
31 Jan 2006 officers New director appointed 2 Buy now
31 Jan 2006 officers New secretary appointed;new director appointed 2 Buy now
24 Jan 2006 mortgage Particulars of mortgage/charge 8 Buy now
23 Jan 2006 resolution Resolution 1 Buy now
23 Jan 2006 capital Declaration of assistance for shares acquisition 7 Buy now
19 Jan 2006 address Registered office changed on 19/01/06 from: unit 3 friars courtyard 30 princess street ipswich suffolk IP1 1RJ 1 Buy now
19 Jan 2006 officers Secretary resigned;director resigned 2 Buy now
19 Jan 2006 officers Director resigned 2 Buy now
12 Nov 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now
23 Aug 2005 mortgage Declaration of satisfaction of mortgage/charge 3 Buy now