Advanced company searchLink opens in new window

FSL PROPERTIES TRAFFORD PRESS LIMITED

Company number 07574635

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)
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
  • GBP 1
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
  • GBP 1
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