Advanced company searchLink opens in new window

MANCHESTER AND SUBURBAN PROPERTIES LIMITED

Company number 04250732

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)
14 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Jan 2013 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2013 DS01 Application to strike the company off the register
17 Jul 2012 AR01 Annual return made up to 12 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 1,000
01 Mar 2012 AA Accounts for a dormant company made up to 30 June 2011
19 Jul 2011 AR01 Annual return made up to 12 July 2011 with full list of shareholders
14 Mar 2011 AA Accounts for a dormant company made up to 30 June 2010
13 Jul 2010 AR01 Annual return made up to 12 July 2010 with full list of shareholders
11 Mar 2010 AA Accounts for a dormant company made up to 30 June 2009
13 Jul 2009 363a Return made up to 12/07/09; full list of members
11 Mar 2009 AA Accounts made up to 30 June 2008
27 Aug 2008 287 Registered office changed on 27/08/2008 from 35 lindisfarne drive poynton stockport cheshire SK12 1EW
16 Jul 2008 363a Return made up to 12/07/08; full list of members
16 Jul 2008 288c Director's Change of Particulars / charles shepherd / 15/07/2008 / HouseName/Number was: , now: lynetta; Street was: lynetta crouchley hall mews, now: crouchley hall mews; Area was: , now: crouchley lane
03 Sep 2007 AA Accounts made up to 30 June 2007
25 Jul 2007 363a Return made up to 12/07/07; full list of members
05 Apr 2007 AA Accounts made up to 30 June 2006
06 Dec 2006 225 Accounting reference date shortened from 31/07/06 to 30/06/06
09 Oct 2006 363a Return made up to 12/07/06; full list of members
05 Jun 2006 AA Accounts made up to 31 July 2005
16 Nov 2005 395 Particulars of mortgage/charge
15 Nov 2005 395 Particulars of mortgage/charge
25 Oct 2005 288c Director's particulars changed
25 Oct 2005 363a Return made up to 12/07/05; full list of members
25 Oct 2005 288c Secretary's particulars changed;director's particulars changed