- Company Overview for MANCHESTER LETS LIMITED (07767021)
- Filing history for MANCHESTER LETS LIMITED (07767021)
- People for MANCHESTER LETS LIMITED (07767021)
- More for MANCHESTER LETS LIMITED (07767021)
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) |
---|---|---|---|
21 Nov 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Sep 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Dec 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Dec 2016 | CS01 | Confirmation statement made on 8 September 2016 with updates | |
29 Nov 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
17 Nov 2015 | AD01 | Registered office address changed from 34 Sapling Road Swinton Manchester Gtr Manchester M27 0BZ to C/O Anthony Wych and Co 26 Berrycroft Lane Romiley Stockport Cheshire SK6 3AU on 17 November 2015 | |
17 Nov 2015 | TM01 | Termination of appointment of Simon Stuart Dooner as a director on 6 May 2015 | |
11 Nov 2015 | AR01 |
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-11-11
|
|
30 Jun 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
30 Sep 2014 | AR01 |
Annual return made up to 8 September 2014 with full list of shareholders
Statement of capital on 2014-09-30
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
01 Nov 2013 | AR01 |
Annual return made up to 8 September 2013 with full list of shareholders
Statement of capital on 2013-11-01
|
|
07 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
30 Oct 2012 | AR01 | Annual return made up to 8 September 2012 with full list of shareholders | |
08 Sep 2011 | NEWINC |
Incorporation
|