- Company Overview for ENCORE CATALOGUE GROUP LIMITED (07406231)
- Filing history for ENCORE CATALOGUE GROUP LIMITED (07406231)
- People for ENCORE CATALOGUE GROUP LIMITED (07406231)
- Insolvency for ENCORE CATALOGUE GROUP LIMITED (07406231)
- More for ENCORE CATALOGUE GROUP LIMITED (07406231)
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) |
---|---|---|---|
13 Aug 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
13 May 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
26 Jan 2021 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2021 | LIQ10 | Removal of liquidator by court order | |
14 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2020 | |
19 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2019 | |
18 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 7 June 2018 | |
06 Jul 2017 | LIQ02 | Statement of affairs | |
26 Jun 2017 | AD01 | Registered office address changed from 2 Praed Road Trafford Park Manchester M17 1PQ to 3 Hardman Street Manchester M3 3HF on 26 June 2017 | |
22 Jun 2017 | 600 | Appointment of a voluntary liquidator | |
22 Jun 2017 | RESOLUTIONS |
Resolutions
|
|
20 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
23 Oct 2016 | CS01 | Confirmation statement made on 13 October 2016 with updates | |
09 Nov 2015 | AR01 |
Annual return made up to 13 October 2015 with full list of shareholders
Statement of capital on 2015-11-09
|
|
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
28 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
06 Nov 2014 | AR01 |
Annual return made up to 13 October 2014 with full list of shareholders
Statement of capital on 2014-11-06
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
18 Oct 2013 | AR01 |
Annual return made up to 13 October 2013 with full list of shareholders
Statement of capital on 2013-10-18
|
|
18 Oct 2013 | TM02 | Termination of appointment of Hargreaves Mounteney Limited as a secretary | |
17 Oct 2013 | AD01 | Registered office address changed from Victory House 24 Elmsway Bramhall Stockport Cheshire SK7 2AE on 17 October 2013 | |
17 Oct 2013 | TM02 | Termination of appointment of Hargreaves Mounteney Limited as a secretary | |
15 Oct 2012 | AR01 | Annual return made up to 13 October 2012 with full list of shareholders | |
15 Oct 2012 | CH04 | Secretary's details changed for South Manchester Solicitors Ltd on 15 October 2012 | |
12 Jul 2012 | AA | Total exemption small company accounts made up to 31 March 2012 |