- Company Overview for THE MIRACLE CHAIR COMPANY LTD (08086051)
- Filing history for THE MIRACLE CHAIR COMPANY LTD (08086051)
- People for THE MIRACLE CHAIR COMPANY LTD (08086051)
- Charges for THE MIRACLE CHAIR COMPANY LTD (08086051)
- Insolvency for THE MIRACLE CHAIR COMPANY LTD (08086051)
- More for THE MIRACLE CHAIR COMPANY LTD (08086051)
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) |
---|---|---|---|
25 Jan 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Oct 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2023 | |
20 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2022 | |
27 Jul 2020 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2020 | |
22 Aug 2019 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2019 | |
04 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2018 | |
09 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 25 May 2017 | |
26 May 2016 | 2.24B | Administrator's progress report to 13 May 2016 | |
26 May 2016 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Mar 2016 | 2.24B | Administrator's progress report to 15 December 2015 | |
15 Sep 2015 | 2.16B | Statement of affairs with form 2.14B | |
27 Aug 2015 | 2.17B | Statement of administrator's proposal | |
25 Jun 2015 | 2.12B | Appointment of an administrator | |
24 Jun 2015 | AD01 | Registered office address changed from 8 st. John Street Manchester M3 4DU to 29 Park Square West Leeds LS1 2PQ on 24 June 2015 | |
07 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
28 Oct 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-10-28
|
|
23 Oct 2014 | AD01 | Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom to 8 St. John Street Manchester M3 4DU on 23 October 2014 | |
23 Jul 2014 | MR01 | Registration of charge 080860510001, created on 4 July 2014 | |
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
09 Aug 2013 | AR01 |
Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-08-09
|
|
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
23 May 2013 | AP01 | Appointment of Simon Freedman as a director | |
23 May 2013 | AP01 | Appointment of Mr Hugh Alexander Briggs as a director | |
23 May 2013 | SH02 | Sub-division of shares on 3 May 2013 |