- Company Overview for SOUTHGATE STREET PROPERTIES (MANCHESTER) LIMITED (07824384)
- Filing history for SOUTHGATE STREET PROPERTIES (MANCHESTER) LIMITED (07824384)
- People for SOUTHGATE STREET PROPERTIES (MANCHESTER) LIMITED (07824384)
- Charges for SOUTHGATE STREET PROPERTIES (MANCHESTER) LIMITED (07824384)
- More for SOUTHGATE STREET PROPERTIES (MANCHESTER) LIMITED (07824384)
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) |
---|---|---|---|
03 Nov 2015 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
21 Jul 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Mar 2015 | TM01 | Termination of appointment of Raymond Michael Kane as a director on 23 January 2015 | |
17 Mar 2015 | AP01 | Appointment of Mr Mark Wesley Deaton as a director on 23 January 2015 | |
26 Jan 2015 | TM01 | Termination of appointment of Gary Matthew Kane as a director on 1 November 2013 | |
14 Jan 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
13 Jan 2015 | AR01 |
Annual return made up to 26 October 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
04 Nov 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Jul 2014 | AD01 | Registered office address changed from C/O Abensons 102 Allerton Road Mossley Hill Liverpool L18 2DG on 4 July 2014 | |
05 Feb 2014 | AR01 |
Annual return made up to 26 October 2013 with full list of shareholders
Statement of capital on 2014-02-05
|
|
30 Oct 2013 | AP01 | Appointment of Mr Gary Matthew Kane as a director | |
30 Oct 2013 | AD01 | Registered office address changed from West Point 3-9 Duke Street Manchester M3 4NF United Kingdom on 30 October 2013 | |
28 Aug 2013 | MR04 | Satisfaction of charge 2 in full | |
15 Jul 2013 | TM01 | Termination of appointment of William Gregg as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Raymond Michael Kane as a director | |
03 Jul 2013 | AA | Accounts for a dormant company made up to 31 October 2012 | |
03 Jul 2013 | TM01 | Termination of appointment of Paul Berry as a director | |
12 Nov 2012 | AR01 | Annual return made up to 26 October 2012 with full list of shareholders | |
10 Apr 2012 | AP01 | Appointment of Mr Paul Daniel Berry as a director | |
30 Jan 2012 | AP01 | Appointment of Mr William Gregg as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Joseph Ronan as a director | |
30 Jan 2012 | TM01 | Termination of appointment of Sean Caffrey as a director | |
17 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
05 Jan 2012 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
11 Nov 2011 | AP01 | Appointment of Mr Joseph Patrick Ronan as a director |