- Company Overview for MANCHESTER SUPERSTORE GROCERS LTD (07652891)
- Filing history for MANCHESTER SUPERSTORE GROCERS LTD (07652891)
- People for MANCHESTER SUPERSTORE GROCERS LTD (07652891)
- Insolvency for MANCHESTER SUPERSTORE GROCERS LTD (07652891)
- More for MANCHESTER SUPERSTORE GROCERS LTD (07652891)
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
|
|
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
|
|
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
|
|
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
|
|
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 |