- Company Overview for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- Filing history for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- People for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- Insolvency for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
- More for TRANTER MCMANUS ARCHITECTS LIMITED (07765899)
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) |
---|---|---|---|
09 Jul 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Apr 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2023 | |
12 Sep 2022 | AD01 | Registered office address changed from C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ to 30/32 Aston House Redburn Road Westerhope Newcastle upon Tyne NE5 1NB on 12 September 2022 | |
15 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 14 April 2022 | |
28 Apr 2021 | 600 | Appointment of a voluntary liquidator | |
28 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2021 | LIQ02 | Statement of affairs | |
23 Apr 2021 | AD01 | Registered office address changed from 2nd Floor 4 Northington Street London WC1N 2JG England to C/O Connect Insolvency Limited Second Floor One Hood Street Newcastle upon Tyne NE1 6JQ on 23 April 2021 | |
29 Oct 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
09 Sep 2020 | CS01 | Confirmation statement made on 7 September 2020 with no updates | |
09 Jul 2020 | TM01 | Termination of appointment of Sheelagh Marie Therese Mcmanus as a director on 30 June 2020 | |
09 Jul 2020 | TM01 | Termination of appointment of Judith Margaret Tranter as a director on 30 June 2020 | |
09 Jul 2020 | TM02 | Termination of appointment of Sheelagh Marie Therese Mcmanus as a secretary on 30 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Akay Zorlu as a director on 5 June 2020 | |
11 Jun 2020 | AP01 | Appointment of Mr Ruairi Felix Reeves as a director on 5 June 2020 | |
09 Jun 2020 | AA01 | Previous accounting period extended from 15 February 2020 to 31 March 2020 | |
16 Sep 2019 | CS01 | Confirmation statement made on 7 September 2019 with updates | |
07 Aug 2019 | AA | Total exemption full accounts made up to 15 February 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Judith Margaret Tranter on 22 March 2019 | |
04 Apr 2019 | CH01 | Director's details changed for Ms Sheelagh Marie Therese Mcmanus on 22 March 2019 | |
04 Apr 2019 | CH03 | Secretary's details changed for Sheelagh Marie Therese Mcmanus on 22 March 2019 | |
19 Feb 2019 | AA01 | Previous accounting period extended from 30 September 2018 to 15 February 2019 | |
19 Feb 2019 | AD01 | Registered office address changed from 15 Whitehall London SW1A 2DD to 2nd Floor 4 Northington Street London WC1N 2JG on 19 February 2019 | |
19 Feb 2019 | PSC02 | Notification of Medical Architecture and Art Projects Limited as a person with significant control on 15 February 2019 |