Advanced company searchLink opens in new window

MANCHESTER STORAGE (UK) LTD

Company number 06834397

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)
24 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
24 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Mar 2014 AD01 Registered office address changed from Sahaj-Anand Business Centre 10 Park Place Manchester Lancashire M4 4EY on 20 March 2014
19 Mar 2014 4.20 Statement of affairs with form 4.19
19 Mar 2014 600 Appointment of a voluntary liquidator
19 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
12 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-12
  • GBP 100
28 Jan 2014 TM01 Termination of appointment of Shariq Majid as a director
01 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
30 May 2013 MR04 Satisfaction of charge 2 in full
12 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
13 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
22 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
28 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
18 Jun 2011 MG01 Particulars of a mortgage or charge / charge no: 2
10 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
23 Nov 2010 AA Accounts for a dormant company made up to 31 March 2009
16 Nov 2010 AA01 Previous accounting period extended from 31 March 2010 to 30 September 2010
15 Nov 2010 AA01 Current accounting period shortened from 31 March 2010 to 31 March 2009
09 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
10 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
10 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 1
17 Jun 2009 288b Appointment terminated director mohammed majid
17 Jun 2009 288a Director appointed shariq majid
03 Mar 2009 NEWINC Incorporation