- Company Overview for ST. JAMES COURT (MANCHESTER) LIMITED (06764730)
- Filing history for ST. JAMES COURT (MANCHESTER) LIMITED (06764730)
- People for ST. JAMES COURT (MANCHESTER) LIMITED (06764730)
- More for ST. JAMES COURT (MANCHESTER) LIMITED (06764730)
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) |
---|---|---|---|
31 Oct 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
15 Aug 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
04 Aug 2017 | DS01 | Application to strike the company off the register | |
31 Jul 2017 | SH20 | Statement by Directors | |
31 Jul 2017 | SH19 |
Statement of capital on 31 July 2017
|
|
31 Jul 2017 | CAP-SS | Solvency Statement dated 31/05/17 | |
31 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
16 Jan 2017 | AA | Full accounts made up to 30 June 2016 | |
16 Dec 2016 | CS01 | Confirmation statement made on 3 December 2016 with updates | |
27 Jan 2016 | AA | Full accounts made up to 30 June 2015 | |
17 Dec 2015 | AR01 |
Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-17
|
|
28 Jul 2015 | AD01 | Registered office address changed from Clarence House Clarence Street Manchester M2 4DW to Carrington Business Park Manchester Road Carrington Manchester M31 4DD on 28 July 2015 | |
16 Apr 2015 | AA | Full accounts made up to 30 June 2014 | |
22 Jan 2015 | AR01 |
Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-22
|
|
20 Mar 2014 | AA | Full accounts made up to 30 June 2013 | |
16 Dec 2013 | AR01 |
Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
|
|
07 Mar 2013 | AA | Full accounts made up to 30 June 2012 | |
19 Feb 2013 | AD01 | Registered office address changed from Centrix House Crow Lane East Newton Le Willows Merseyside WA12 9UY on 19 February 2013 | |
20 Dec 2012 | AR01 | Annual return made up to 3 December 2012 with full list of shareholders | |
02 Mar 2012 | AA | Full accounts made up to 30 June 2011 | |
21 Dec 2011 | AR01 | Annual return made up to 3 December 2011 with full list of shareholders | |
12 Jul 2011 | MISC | 519 | |
04 Mar 2011 | AA | Accounts for a small company made up to 30 June 2010 | |
13 Dec 2010 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
13 Dec 2010 | CH01 | Director's details changed for William Francis Ainscough on 12 March 2010 |