DAMSONS ESTATE ADMINISTRATION LIMITED
Company number 08047449
- Company Overview for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- Filing history for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- People for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- Insolvency for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
- More for DAMSONS ESTATE ADMINISTRATION LIMITED (08047449)
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) |
---|---|---|---|
13 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2024 | |
08 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2023 | |
14 Sep 2022 | RESOLUTIONS |
Resolutions
|
|
13 Sep 2022 | AD01 | Registered office address changed from 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 13 September 2022 | |
13 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
13 Sep 2022 | LIQ02 | Statement of affairs | |
04 Aug 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Jul 2021 | AA | Total exemption full accounts made up to 30 June 2021 | |
28 Jul 2021 | AA01 | Previous accounting period shortened from 31 December 2021 to 30 June 2021 | |
20 May 2021 | CS01 | Confirmation statement made on 14 May 2021 with no updates | |
15 Apr 2021 | AA | Micro company accounts made up to 31 December 2020 | |
27 Feb 2021 | AA01 | Previous accounting period shortened from 30 April 2021 to 31 December 2020 | |
03 Jun 2020 | AA | Micro company accounts made up to 30 April 2020 | |
14 May 2020 | CS01 | Confirmation statement made on 14 May 2020 with updates | |
14 May 2020 | PSC01 | Notification of Jamie Tyler Alaise as a person with significant control on 14 May 2020 | |
14 May 2020 | PSC07 | Cessation of Nicola Anne Corridan as a person with significant control on 14 May 2020 | |
14 May 2020 | TM01 | Termination of appointment of Sean Lovell as a director on 14 May 2020 | |
14 May 2020 | AP01 | Appointment of Mr Jamie Tyler Alaise as a director on 14 May 2020 | |
11 May 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
22 Apr 2020 | AD01 | Registered office address changed from Unit 4 Ordsall Lane Salford M5 3AN England to 1st Floor Bridge Street Chambers 72 Bridge Street Manchester M3 2RJ on 22 April 2020 | |
29 Feb 2020 | AA | Micro company accounts made up to 30 April 2019 | |
18 Dec 2019 | AP01 | Appointment of Mr Sean Lovell as a director on 11 December 2019 | |
18 Dec 2019 | TM01 | Termination of appointment of Nicola Anne Corridan as a director on 6 December 2019 | |
03 Jul 2019 | CS01 | Confirmation statement made on 26 April 2019 with updates |