Advanced company searchLink opens in new window

DEANSGATE 123 SERVICES (NO.2) LIMITED

Company number 07949648

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESSP ‐ Special resolution to wind up on 2017-02-14
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
  • GBP 800
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
  • GBP 800