- Company Overview for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- Filing history for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- People for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- Insolvency for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
- More for DEANSGATE 123 SERVICES (NO.2) LIMITED (07949648)
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 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
08 Mar 2017 | AD01 | Registered office address changed from 58 Mosley Street Manchester M2 3HZ England to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 8 March 2017 | |
01 Mar 2017 | 4.70 | Declaration of solvency | |
01 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
16 Feb 2017 | CS01 | Confirmation statement made on 14 February 2017 with updates | |
31 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Christopher Robert John Sorrell as a director on 14 October 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Elizabeth Claire Cowell as a director on 20 September 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Anthony Paul Barnfather as a director on 26 September 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Emma Elizabeth Holt as a director on 15 September 2016 | |
21 Nov 2016 | TM01 | Termination of appointment of Michael Kennedy as a director on 11 November 2016 | |
21 Nov 2016 | TM02 | Termination of appointment of P & P Secretaries Limited as a secretary on 15 September 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 14 February 2016 with full list of shareholders
Statement of capital on 2016-02-17
|
|
17 Feb 2016 | CH01 | Director's details changed for Andrew Roger Newbury on 23 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Christopher Robert John Sorrell on 23 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Emma Elizabeth Holt on 23 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Elizabeth Claire Cowell on 23 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Michael Kennedy on 23 March 2015 | |
17 Feb 2016 | CH01 | Director's details changed for Anthony Paul Barnfather on 23 March 2015 | |
16 Feb 2016 | CH04 | Secretary's details changed for P & P Secretaries Limited on 5 March 2015 | |
08 Feb 2016 | AA | Total exemption full accounts made up to 30 April 2015 | |
23 Mar 2015 | AD01 | Registered office address changed from 123 Deansgate Manchester M3 2BU to 58 Mosley Street Manchester M2 3HZ on 23 March 2015 | |
16 Mar 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-03-16
|