Advanced company searchLink opens in new window

THE SHACK (MANCHESTER) LTD

Company number 07640925

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)
18 May 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
17 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
18 Jun 2020 AD01 Registered office address changed from 26-28 Hilton Street Manchester,, M1 2EH to Unit 77 Cariocca Business Park 2 Sawley Road Manchester M40 8BB on 18 June 2020
28 May 2020 AA Total exemption full accounts made up to 31 May 2019
28 Feb 2020 AA01 Previous accounting period shortened from 31 May 2019 to 30 May 2019
30 Jun 2019 CS01 Confirmation statement made on 19 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
18 Dec 2018 TM01 Termination of appointment of Tracy Patricia Wheeldan as a director on 18 December 2018
09 Jul 2018 AP01 Appointment of Mr Ian Stuart Maugham as a director on 2 April 2018
27 Jun 2018 CS01 Confirmation statement made on 19 May 2018 with updates
03 Aug 2017 AA Total exemption full accounts made up to 31 May 2017
05 Jun 2017 CS01 Confirmation statement made on 19 May 2017 with updates
03 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
16 Jun 2016 AR01 Annual return made up to 19 May 2016 with full list of shareholders
Statement of capital on 2016-06-16
  • GBP 1
01 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
19 Aug 2015 AR01 Annual return made up to 19 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 19 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 1
14 Oct 2013 AD01 Registered office address changed from Unit 77 Cariocca Business Park, Sawley Road Miles Platting Manchester M40 8BB United Kingdom on 14 October 2013
19 Jun 2013 CERTNM Company name changed jones building & joinery LTD\certificate issued on 19/06/13
  • RES15 ‐ Change company name resolution on 2013-06-18
  • NM01 ‐ Change of name by resolution
19 Jun 2013 AR01 Annual return made up to 19 May 2013 with full list of shareholders
18 Jun 2013 AA Accounts for a dormant company made up to 31 May 2013
18 Jun 2013 TM01 Termination of appointment of Rhys Thomas as a director
18 Jun 2013 TM01 Termination of appointment of Rhys Thomas as a director