Advanced company searchLink opens in new window

MANCHESTER THREE LIMITED

Company number 06797427

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)
17 Jul 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Mar 2012 SOAS(A) Voluntary strike-off action has been suspended
17 Jan 2012 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jan 2012 DS01 Application to strike the company off the register
18 May 2011 DISS40 Compulsory strike-off action has been discontinued
17 May 2011 GAZ1 First Gazette notice for compulsory strike-off
13 May 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-05-13
  • GBP 100
03 Nov 2010 AA Accounts for a dormant company made up to 31 January 2010
18 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
17 Sep 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
13 Aug 2010 AD01 Registered office address changed from Maybrook House 40 Blackfriars Street Manchester M3 2EG on 13 August 2010
25 May 2010 GAZ1 First Gazette notice for compulsory strike-off
18 May 2010 CERTNM Company name changed padhotels bloom street LIMITED\certificate issued on 18/05/10
  • RES15 ‐ Change company name resolution on 2010-04-15
27 Apr 2010 CONNOT Change of name notice
20 Oct 2009 GAZ1 First Gazette notice for compulsory strike-off
14 Oct 2009 AP01 Appointment of Mr Ian Waxman as a director
14 Oct 2009 AP01 Appointment of Mr Gary Hymanson as a director
18 Feb 2009 288b Appointment Terminated Director yomtov jacobs
21 Jan 2009 NEWINC Incorporation