- Company Overview for COMMERCIAL WHARF LIMITED (05964941)
- Filing history for COMMERCIAL WHARF LIMITED (05964941)
- People for COMMERCIAL WHARF LIMITED (05964941)
- Charges for COMMERCIAL WHARF LIMITED (05964941)
- Insolvency for COMMERCIAL WHARF LIMITED (05964941)
- More for COMMERCIAL WHARF LIMITED (05964941)
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) |
---|---|---|---|
26 Jan 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Oct 2017 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 Nov 2016 | AD01 | Registered office address changed from Commercial Wharf 6 Commercial Street Manchester M15 4PZ to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 23 November 2016 | |
21 Nov 2016 | 4.70 | Declaration of solvency | |
21 Nov 2016 | 600 | Appointment of a voluntary liquidator | |
21 Nov 2016 | RESOLUTIONS |
Resolutions
|
|
21 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
29 Jul 2016 | AA | Micro company accounts made up to 31 October 2015 | |
03 Jun 2016 | MR04 | Satisfaction of charge 2 in full | |
03 Jun 2016 | MR04 | Satisfaction of charge 1 in full | |
02 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 15 January 2016
|
|
02 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2015 | AR01 |
Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
03 Nov 2015 | AD01 | Registered office address changed from 6 Commercial Wharf Commercial Street Manchester M15 4PZ England to Commercial Wharf 6 Commercial Street Manchester M15 4PZ on 3 November 2015 | |
14 Jul 2015 | AA | Micro company accounts made up to 31 October 2014 | |
15 Dec 2014 | AD01 | Registered office address changed from 81 Chapel Street Manchester M3 5DF to 6 Commercial Wharf Commercial Street Manchester M15 4PZ on 15 December 2014 | |
03 Nov 2014 | AR01 |
Annual return made up to 12 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
|
|
03 Nov 2014 | CH01 | Director's details changed for Mr Trefor Alun Jones on 3 November 2014 | |
10 Apr 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
04 Nov 2013 | AR01 |
Annual return made up to 12 October 2013 with full list of shareholders
Statement of capital on 2013-11-04
|
|
04 Nov 2013 | CH01 | Director's details changed for Mr Trefor Alun Jones on 1 November 2013 | |
04 Nov 2013 | CH01 | Director's details changed for Mr Trefor Alun Jones on 1 November 2013 | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
23 Oct 2012 | AR01 | Annual return made up to 12 October 2012 with full list of shareholders | |
20 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 |