Advanced company searchLink opens in new window

THE FACTORY RECONSTRUCTION COMPANY (MANCHESTER) LIMITED

Company number 00370730

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
31 Aug 2013 GAZ2 Final Gazette dissolved following liquidation
31 May 2013 L64.07 Completion of winding up
13 May 2011 COCOMP Order of court to wind up
04 May 2011 2.24B Administrator's progress report to 8 April 2011
04 May 2011 2.33B Notice of a court order ending Administration
25 Jan 2011 2.23B Result of meeting of creditors
28 Oct 2010 2.24B Administrator's progress report to 13 October 2010
01 Oct 2010 2.16B Statement of affairs with form 2.14B
27 Jul 2010 2.23B Result of meeting of creditors
10 Jun 2010 2.17B Statement of administrator's proposal
29 Apr 2010 AD01 Registered office address changed from Paradise Mill Bell Street Oldham Lancs OL1 3QA on 29 April 2010
27 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
23 Apr 2010 2.12B Appointment of an administrator
22 Apr 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-04-14
22 Apr 2010 CONNOT Change of name notice
09 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 9
26 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
Statement of capital on 2010-01-26
  • GBP 1,500
13 Nov 2009 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-30
13 Nov 2009 CONNOT Change of name notice
23 Oct 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Feb 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
03 Feb 2009 363a Return made up to 30/11/08; full list of members
29 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
11 Jan 2008 363a Return made up to 30/11/07; full list of members
07 Dec 2007 395 Particulars of mortgage/charge