Advanced company searchLink opens in new window

ST. JAMES COURT (MANCHESTER) LIMITED

Company number 06764730

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)
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
  • GBP 8
31 Jul 2017 CAP-SS Solvency Statement dated 31/05/17
31 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
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
  • GBP 8,364,015
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
  • GBP 8,364,015
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
  • GBP 8,364,015
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