- Company Overview for FSL PROPERTIES TRAFFORD PRESS LIMITED (07574635)
- Filing history for FSL PROPERTIES TRAFFORD PRESS LIMITED (07574635)
- People for FSL PROPERTIES TRAFFORD PRESS LIMITED (07574635)
- Charges for FSL PROPERTIES TRAFFORD PRESS LIMITED (07574635)
- Insolvency for FSL PROPERTIES TRAFFORD PRESS LIMITED (07574635)
- More for FSL PROPERTIES TRAFFORD PRESS LIMITED (07574635)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Dec 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
04 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
22 Jan 2018 | TM01 | Termination of appointment of Phillip Wright as a director on 8 September 2013 | |
30 Dec 2017 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
30 Nov 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
26 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2015 | |
11 Mar 2015 | AR01 |
Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2015-03-11
|
|
11 Dec 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to 340 Deansgate Manchester M3 4LY on 6 November 2014 | |
05 Nov 2014 | 600 | Appointment of a voluntary liquidator | |
05 Nov 2014 | 4.38 | Certificate of removal of voluntary liquidator | |
24 Sep 2014 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2014 | 2.24B | Administrator's progress report to 18 September 2014 | |
17 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Sep 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
01 May 2014 | 2.24B | Administrator's progress report to 25 March 2014 | |
09 Dec 2013 | F2.18 | Notice of deemed approval of proposals | |
26 Nov 2013 | 2.17B | Statement of administrator's proposal | |
09 Oct 2013 | AD01 | Registered office address changed from 7 7 Empress Street Old Trafford Manchester England on 9 October 2013 | |
08 Oct 2013 | 2.12B | Appointment of an administrator | |
17 Sep 2013 | AD01 | Registered office address changed from 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom on 17 September 2013 | |
13 May 2013 | AR01 |
Annual return made up to 9 May 2013 with full list of shareholders
Statement of capital on 2013-05-13
|
|
05 Jan 2013 | AA | Full accounts made up to 31 July 2012 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 |