- Company Overview for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- Filing history for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- People for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- Charges for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- Insolvency for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
- More for MANCHESTER PANEL PRODUCTS LIMITED (03367986)
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) |
---|---|---|---|
16 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
01 Feb 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2023 | |
07 Feb 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2022 | |
11 Oct 2022 | 600 | Appointment of a voluntary liquidator | |
11 Oct 2022 | LIQ10 | Removal of liquidator by court order | |
17 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2021 | |
23 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
22 Apr 2021 | LIQ10 | Removal of liquidator by court order | |
27 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2020 | |
22 Dec 2020 | AD01 | Registered office address changed from Bishop Fleming Llp 10 Queen Square Bristol Avon BS1 4NT to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 22 December 2020 | |
03 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2019 | |
12 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2018 | |
30 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 December 2017 | |
10 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 December 2016 | |
15 Dec 2015 | AD01 | Registered office address changed from Unit 6 Smithfold Lane Worsley Manchester M28 0GP to Bishop Fleming Llp 10 Queen Square Bristol Avon BS1 4NT on 15 December 2015 | |
14 Dec 2015 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2015 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2015 | RESOLUTIONS |
Resolutions
|
|
28 Oct 2015 | TM01 | Termination of appointment of Paul David Dobbin as a director on 9 October 2015 | |
14 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Mar 2015 | AR01 |
Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-03-06
|
|
17 Sep 2014 | MR01 | Registration of charge 033679860004, created on 11 September 2014 | |
15 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
04 Mar 2014 | AR01 |
Annual return made up to 28 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
14 Aug 2013 | AA | Total exemption small company accounts made up to 31 December 2012 |