- Company Overview for PROPERTY ROUTE (MANCHESTER) LIMITED (06783252)
- Filing history for PROPERTY ROUTE (MANCHESTER) LIMITED (06783252)
- People for PROPERTY ROUTE (MANCHESTER) LIMITED (06783252)
- More for PROPERTY ROUTE (MANCHESTER) LIMITED (06783252)
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 Mar 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Feb 2019 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Jan 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Sep 2018 | CS01 | Confirmation statement made on 22 September 2018 with no updates | |
24 Apr 2018 | AD01 | Registered office address changed from 1st Floor - Churchgate House Churchgate Bolton BL1 1HL England to Universal Square Suite 2, Ground Floor Building 3, Devonshire Street North Manchester M12 6JH on 24 April 2018 | |
23 Oct 2017 | AA | Micro company accounts made up to 31 January 2017 | |
04 Oct 2017 | CS01 | Confirmation statement made on 22 September 2017 with no updates | |
26 Sep 2016 | CS01 | Confirmation statement made on 22 September 2016 with updates | |
20 May 2016 | AA | Total exemption small company accounts made up to 31 January 2016 | |
10 Feb 2016 | AD01 | Registered office address changed from 35 Back Grafton Street Altrincham Cheshire WA14 1DY to 1st Floor - Churchgate House Churchgate Bolton BL1 1HL on 10 February 2016 | |
25 Sep 2015 | AR01 |
Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2015-09-25
|
|
17 Apr 2015 | AA | Total exemption small company accounts made up to 31 January 2015 | |
25 Sep 2014 | AR01 |
Annual return made up to 22 September 2014 with full list of shareholders
Statement of capital on 2014-09-25
|
|
24 Jun 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
25 Sep 2013 | AR01 |
Annual return made up to 22 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
|
|
09 Aug 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
17 Oct 2012 | AP01 | Appointment of Ms Nazlin Nawaz as a director | |
17 Oct 2012 | TM01 | Termination of appointment of Samina Bibi as a director | |
25 Sep 2012 | AR01 | Annual return made up to 22 September 2012 with full list of shareholders | |
10 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
09 Mar 2012 | AD01 | Registered office address changed from 180a Ashley Road Hale Altrincham Cheshire WA15 9SF United Kingdom on 9 March 2012 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
10 Oct 2011 | AR01 | Annual return made up to 22 September 2011 with full list of shareholders | |
07 Oct 2011 | AD01 | Registered office address changed from the Causeway 97a-97B George Street Altrincham Cheshire WA14 1RN on 7 October 2011 | |
06 Apr 2011 | AP01 | Appointment of Ms Samina Bibi as a director |