- Company Overview for THE SHACK (MANCHESTER) LTD (07640925)
- Filing history for THE SHACK (MANCHESTER) LTD (07640925)
- People for THE SHACK (MANCHESTER) LTD (07640925)
- More for THE SHACK (MANCHESTER) LTD (07640925)
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
|
|
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
|
|
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
|
|
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
|
|
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 |