- Company Overview for MULLER DEVELOPMENTS (HASSALL) LIMITED (04640580)
- Filing history for MULLER DEVELOPMENTS (HASSALL) LIMITED (04640580)
- People for MULLER DEVELOPMENTS (HASSALL) LIMITED (04640580)
- Insolvency for MULLER DEVELOPMENTS (HASSALL) LIMITED (04640580)
- More for MULLER DEVELOPMENTS (HASSALL) LIMITED (04640580)
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) |
---|---|---|---|
20 Aug 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
20 May 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
03 Aug 2022 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2022 | |
13 Aug 2021 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2021 | |
12 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 3 June 2020 | |
21 May 2020 | 600 | Appointment of a voluntary liquidator | |
21 May 2020 | LIQ10 | Removal of liquidator by court order | |
27 Dec 2019 | AD01 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Riverside House Irwell Street Manchester M3 5EN on 27 December 2019 | |
16 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2019 | LIQ MISC OC | Court order INSOLVENCY:Court Order to remove John Titley 31/05/2019 | |
16 Aug 2019 | AM22 |
Notice of move from Administration case to Creditors Voluntary Liquidation
|
|
16 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
04 Jun 2019 | AM10 | Administrator's progress report | |
04 Jun 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
10 Jan 2019 | AM10 | Administrator's progress report | |
02 Jul 2018 | AM10 | Administrator's progress report | |
04 Jun 2018 | AM19 | Notice of extension of period of Administration | |
02 Jan 2018 | AM10 | Administrator's progress report | |
06 Sep 2017 | AM06 | Notice of deemed approval of proposals | |
02 Aug 2017 | AM03 | Statement of administrator's proposal | |
25 Jul 2017 | AM02 | Statement of affairs with form AM02SOA | |
23 Jun 2017 | AD01 | Registered office address changed from The Point Crewe Road Alsager Cheshire ST7 2GP to Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ on 23 June 2017 | |
20 Jun 2017 | AM01 | Appointment of an administrator | |
26 Jan 2017 | CS01 | Confirmation statement made on 17 January 2017 with updates | |
28 Nov 2016 | AA | Total exemption small company accounts made up to 31 December 2015 |