Advanced company searchLink opens in new window

MANCHESTER QUAYS TWO LIMITED

Company number 08686999

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)
02 Oct 2018 MR01 Registration of charge 086869990002, created on 19 September 2018
13 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with no updates
06 Jul 2018 AD01 Registered office address changed from Allied London, 2 Atherton Street Manchester M3 3GS to C/O Allied London No. 1 Spinningfields Level 12 1 Hardman Square Manchester M3 3EB on 6 July 2018
29 Mar 2018 TM01 Termination of appointment of Stuart Paul Lyell as a director on 13 March 2018
29 Mar 2018 TM01 Termination of appointment of Andy James Campbell as a director on 13 March 2018
29 Mar 2018 TM02 Termination of appointment of Andy Campbell as a secretary on 13 March 2018
05 Oct 2017 AA Full accounts made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 12 September 2017 with no updates
10 Jul 2017 AP01 Appointment of Mr Suresh Premji Gorasia as a director on 7 July 2017
10 Oct 2016 AA Full accounts made up to 31 December 2015
15 Sep 2016 CS01 Confirmation statement made on 12 September 2016 with updates
13 Oct 2015 DISS40 Compulsory strike-off action has been discontinued
12 Oct 2015 AA Full accounts made up to 31 December 2014
08 Oct 2015 AR01 Annual return made up to 12 September 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
08 Oct 2015 AD01 Registered office address changed from C/O Capital Properties (Uk) Ltd Level 5 Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ to Allied London, 2 Atherton Street Manchester M3 3GS on 8 October 2015
08 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
09 Jul 2015 AP01 Appointment of Mr Jonathan Raine as a director on 9 July 2015
02 Feb 2015 AA01 Previous accounting period extended from 30 September 2014 to 31 December 2014
14 Oct 2014 AR01 Annual return made up to 12 September 2014 with full list of shareholders
Statement of capital on 2014-10-14
  • GBP 100
16 Jul 2014 AP01 Appointment of Mr Andy James Campbell as a director on 11 July 2014
05 Nov 2013 MEM/ARTS Memorandum and Articles of Association
25 Oct 2013 TM01 Termination of appointment of David Lawson as a director
03 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Loan agreement 26/09/2013
01 Oct 2013 MR01 Registration of charge 086869990001
18 Sep 2013 AP01 Appointment of Mr David Martyn Lawson as a director