Advanced company searchLink opens in new window

MELLOR & JACKSON SOLICITORS LTD

Company number 07422523

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)
19 Jun 2022 GAZ2 Final Gazette dissolved following liquidation
19 Mar 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 May 2021 LIQ03 Liquidators' statement of receipts and payments to 13 March 2021
28 Apr 2021 AD01 Registered office address changed from 50 Trinity Way Salford Manchester Lancashire M3 7FX to The Copper Room Deva City Office Park Trinity Way Manchester M3 7BG on 28 April 2021
20 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 13 March 2020
31 May 2019 AD01 Registered office address changed from Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB to 50 Trinity Way Salford Manchester Lancashire M3 7FX on 31 May 2019
29 May 2019 LIQ03 Liquidators' statement of receipts and payments to 13 March 2019
28 Mar 2018 AD01 Registered office address changed from 8 Church Lane Oldham Lancashire OL1 3AP to Units 13-15 the Brewery Yard Deva City Office Park Salford Manchester Lancashire M3 7BB on 28 March 2018
23 Mar 2018 LIQ02 Statement of affairs
23 Mar 2018 600 Appointment of a voluntary liquidator
23 Mar 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-03-14
26 Feb 2018 TM01 Termination of appointment of Mohammed Afzal Khan as a director on 2 January 2018
26 Feb 2018 PSC07 Cessation of Mohammed Afzal Khan as a person with significant control on 2 January 2018
30 Oct 2017 CS01 Confirmation statement made on 28 October 2017 with no updates
21 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
28 Oct 2016 CS01 Confirmation statement made on 28 October 2016 with updates
22 Jan 2016 CH01 Director's details changed for Councillor Afzal Khan on 22 January 2016
22 Jan 2016 TM01 Termination of appointment of Kashif Qureshi as a director on 22 January 2016
15 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2015 AR01 Annual return made up to 28 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 100
07 Oct 2015 AP01 Appointment of Mr Kashif Qureshi as a director on 26 September 2015
25 Sep 2015 TM01 Termination of appointment of Kashif Qureshi as a director on 14 September 2015
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
26 Nov 2014 AR01 Annual return made up to 28 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
  • GBP 100
25 Nov 2013 AR01 Annual return made up to 28 October 2013 with full list of shareholders
Statement of capital on 2013-11-25
  • GBP 100