- Company Overview for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- Filing history for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- People for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- Charges for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- Insolvency for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
- More for CENTRAL CHAMBERS (MANCHESTER) LIMITED (03758281)
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) |
---|---|---|---|
15 Dec 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Sep 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
26 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
11 Sep 2017 | AD01 | Registered office address changed from 6 Queensgate Bramhall Cheshire SK7 1JT England to 44-46 Old Steine Brighton BN1 1NH on 11 September 2017 | |
08 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
08 Sep 2017 | LIQ01 | Declaration of solvency | |
19 May 2017 | CS01 | Confirmation statement made on 6 May 2017 with updates | |
19 May 2017 | CH01 | Director's details changed for Tonia Lindsey Grace-Wilson on 30 June 2011 | |
19 May 2017 | CH01 | Director's details changed for Tonia Lindsey Grace-Wilson on 30 June 2011 | |
19 May 2017 | AD01 | Registered office address changed from 89 Princess Street Manchester Greater Manchester M1 4HT to 6 Queensgate Bramhall Cheshire SK7 1JT on 19 May 2017 | |
22 Nov 2016 | AA | Micro company accounts made up to 30 April 2016 | |
02 Jun 2016 | AR01 |
Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-02
|
|
08 Feb 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
03 Jun 2015 | AR01 |
Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
|
|
02 Feb 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
02 Jun 2014 | AR01 |
Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-02
|
|
28 Jan 2014 | AA | Total exemption small company accounts made up to 30 April 2013 | |
05 Jun 2013 | AR01 | Annual return made up to 6 May 2013 with full list of shareholders | |
29 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
26 May 2012 | AR01 | Annual return made up to 6 May 2012 with full list of shareholders | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
27 Jun 2011 | AR01 | Annual return made up to 6 May 2011 with full list of shareholders | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
25 Aug 2010 | AR01 | Annual return made up to 6 May 2010 with full list of shareholders | |
25 Aug 2010 | CH01 | Director's details changed for Stella Maria Massey on 6 May 2010 |