Advanced company searchLink opens in new window

MANHATTAN SHOWERS LIMITED

Company number 02607460

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)
11 Jan 2019 GAZ2 Final Gazette dissolved following liquidation
11 Oct 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Oct 2017 LIQ03 Liquidators' statement of receipts and payments to 4 August 2017
11 Oct 2016 4.68 Liquidators' statement of receipts and payments to 4 August 2016
23 Oct 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
20 Aug 2015 4.20 Statement of affairs with form 4.19
20 Aug 2015 600 Appointment of a voluntary liquidator
20 Aug 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-08-05
28 Jul 2015 AD01 Registered office address changed from Marsden Mill Brunswick Street Nelson Lancashire BB9 0LY to The Chancery 58 Spring Gardens Manchester Greater Manchester M2 1EW on 28 July 2015
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2,605,418
09 Jan 2015 AA Full accounts made up to 31 March 2014
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 26 September 2014
  • GBP 2,605,418.00
15 Oct 2014 SH08 Change of share class name or designation
15 Oct 2014 MA Memorandum and Articles of Association
15 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
07 May 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-05-07
  • GBP 835,418
25 Feb 2014 TM01 Termination of appointment of Stephen Gannon as a director
21 Feb 2014 AA Full accounts made up to 31 March 2013
08 May 2013 SH01 Statement of capital following an allotment of shares on 30 March 2013
  • GBP 835,418
07 May 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
07 May 2013 CH01 Director's details changed for Gary David Campbell on 8 January 2013
06 Jan 2013 AA Full accounts made up to 31 March 2012
23 May 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
23 May 2012 CH01 Director's details changed for Gary David Campbell on 8 May 2011
07 Mar 2012 TM01 Termination of appointment of Kwok Lam as a director