Advanced company searchLink opens in new window

MANCHESTER SUPERSTORE GROCERS LTD

Company number 07652891

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)
11 Dec 2024 LIQ03 Liquidators' statement of receipts and payments to 10 October 2024
13 Nov 2023 LIQ03 Liquidators' statement of receipts and payments to 10 October 2023
17 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 10 October 2022
16 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 10 October 2021
20 Jan 2021 LIQ03 Liquidators' statement of receipts and payments to 10 October 2020
21 Sep 2020 AD01 Registered office address changed from 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX to 22 York Buildings Corner John Adam Street London WC2N 6JU on 21 September 2020
22 Jun 2020 600 Appointment of a voluntary liquidator
13 Nov 2017 AD01 Registered office address changed from 78 Dickenson Road Manchester M14 5HF England to 6th Floor 120 Bark Street Bolton Lancashire BL1 2AX on 13 November 2017
08 Nov 2017 LIQ02 Statement of affairs
08 Nov 2017 600 Appointment of a voluntary liquidator
08 Nov 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-10-11
05 Sep 2017 TM01 Termination of appointment of Mohammad Yasin Ibhraal as a director on 2 June 2017
07 Jul 2017 CS01 Confirmation statement made on 31 May 2017 with no updates
07 Jul 2017 PSC01 Notification of Arshad Mahmood as a person with significant control on 6 April 2016
27 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
27 Feb 2017 AD01 Registered office address changed from 20 Albion Rd New Mills High Peak SK22 3EX to 78 Dickenson Road Manchester M14 5HF on 27 February 2017
22 Aug 2016 TM01 Termination of appointment of Abid Ali as a director on 25 April 2016
05 Aug 2016 AR01 Annual return made up to 31 May 2016 with full list of shareholders
Statement of capital on 2016-08-05
  • GBP 4
05 Aug 2016 TM01 Termination of appointment of Abid Ali as a director on 25 April 2016
24 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
03 Jun 2015 AR01 Annual return made up to 31 May 2015 with full list of shareholders
Statement of capital on 2015-06-03
  • GBP 3
23 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
12 Jun 2014 AR01 Annual return made up to 31 May 2014 with full list of shareholders
Statement of capital on 2014-06-12
  • GBP 3
17 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 31 May 2013 with full list of shareholders