- Company Overview for MANCHESTER VALVE & FITTING CO LIMITED (02578071)
- Filing history for MANCHESTER VALVE & FITTING CO LIMITED (02578071)
- People for MANCHESTER VALVE & FITTING CO LIMITED (02578071)
- Insolvency for MANCHESTER VALVE & FITTING CO LIMITED (02578071)
- More for MANCHESTER VALVE & FITTING CO LIMITED (02578071)
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) |
---|---|---|---|
13 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jul 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
27 Jan 2017 | AD01 | Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017 | |
10 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2016 | |
26 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2014 | |
07 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2015 | |
14 Jan 2014 | AD01 | Registered office address changed from Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014 | |
02 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2013 | |
02 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2012 | |
22 Mar 2012 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2012 | |
23 Sep 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 September 2011 | |
28 Mar 2011 | 4.68 | Liquidators' statement of receipts and payments to 18 March 2011 | |
29 Mar 2010 | AD01 | Registered office address changed from 3 Kelvin Close Birchwood Warrington Cheshire WA3 7WF on 29 March 2010 | |
29 Mar 2010 | 4.70 | Declaration of solvency | |
29 Mar 2010 | 600 | Appointment of a voluntary liquidator | |
29 Mar 2010 | RESOLUTIONS |
Resolutions
|
|
13 Aug 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
20 Mar 2009 | 363a | Return made up to 30/01/09; full list of members | |
19 Mar 2009 | 288c | Director's change of particulars / kerry cheetham / 28/03/2008 | |
15 May 2008 | 288a |
Director appointed amanda jane hall
|
|
15 May 2008 | 288a | Director appointed kerry louise cheetham | |
28 Apr 2008 | AA | Accounts for a small company made up to 31 December 2007 | |
14 Mar 2008 | 363s | Return made up to 30/01/08; no change of members | |
23 Sep 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
24 Apr 2007 | 363s | Return made up to 30/01/07; full list of members |