- Company Overview for LIVERPOOL ROAD (ECCLES) MANAGEMENT COMPANY LIMITED (07702328)
- Filing history for LIVERPOOL ROAD (ECCLES) MANAGEMENT COMPANY LIMITED (07702328)
- People for LIVERPOOL ROAD (ECCLES) MANAGEMENT COMPANY LIMITED (07702328)
- More for LIVERPOOL ROAD (ECCLES) MANAGEMENT COMPANY LIMITED (07702328)
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) |
---|---|---|---|
28 Jun 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
12 Apr 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Mar 2016 | AD01 | Registered office address changed from C/O Urbanbubble 79 Swan Square Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 14 March 2016 | |
22 Oct 2015 | AA | Accounts for a dormant company made up to 31 March 2015 | |
20 Aug 2015 | TM01 | Termination of appointment of Ritchie Watson as a director on 20 August 2015 | |
22 Jul 2015 | AR01 |
Annual return made up to 12 July 2015 with full list of shareholders
Statement of capital on 2015-07-22
|
|
28 Nov 2014 | AA | Accounts for a dormant company made up to 31 March 2014 | |
22 Jul 2014 | AR01 |
Annual return made up to 12 July 2014 with full list of shareholders
Statement of capital on 2014-07-22
|
|
13 May 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
12 May 2014 | AA | Accounts for a dormant company made up to 31 March 2013 | |
08 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Aug 2013 | AP03 | Appointment of Mr Michael Peter Howard as a secretary | |
01 Aug 2013 | AP01 | Appointment of Mr Ritchie Watson as a director | |
01 Aug 2013 | AR01 |
Annual return made up to 12 July 2013 with full list of shareholders
|
|
24 May 2013 | AD01 | Registered office address changed from 3 Tariff Street Manchester M1 2FF England on 24 May 2013 | |
21 May 2013 | AD01 | Registered office address changed from Urbanbubble Ltd Spring Court Spring Road Hale WA14 2UQ United Kingdom on 21 May 2013 | |
05 Feb 2013 | AD01 | Registered office address changed from C/O the Guthrie Partnership 1 Church Hill Knutsford Cheshire WA16 6DH United Kingdom on 5 February 2013 | |
22 Jan 2013 | TM01 | Termination of appointment of Charles Guthrie as a director | |
07 Dec 2012 | AA | Accounts for a dormant company made up to 31 March 2012 | |
13 Jul 2012 | AR01 | Annual return made up to 12 July 2012 with full list of shareholders | |
25 May 2012 | AA01 | Previous accounting period shortened from 31 July 2012 to 31 March 2012 | |
12 Jul 2011 | NEWINC | Incorporation |