Advanced company searchLink opens in new window

UNION SQUARE MANCHESTER LIMITED

Company number 11499927

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)
29 Jul 2024 AD01 Registered office address changed from Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 29 July 2024
26 Jul 2024 AD01 Registered office address changed from C/O Mazars Llp, 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp O30 Ld Bailey London EC4M 7AU on 26 July 2024
28 Jun 2024 600 Appointment of a voluntary liquidator
06 Jun 2024 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
29 May 2024 AM09 Statement of administrator's revised proposal
10 May 2024 AM08 Revision of administrator’s proposals
31 Dec 2023 AM10 Administrator's progress report
04 Aug 2023 AM14 Notice of order to deal with charged property
18 Jul 2023 AM10 Administrator's progress report
06 Jun 2023 AM19 Notice of extension of period of Administration
04 Jan 2023 AM10 Administrator's progress report
02 Dec 2022 AM14 Notice of order to deal with charged property
12 Jul 2022 AM10 Administrator's progress report
15 Jun 2022 AM19 Notice of extension of period of Administration
12 May 2022 AD01 Registered office address changed from C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD to C/O Mazars Llp, 30 Old Bailey London EC4M 7AU on 12 May 2022
20 Jan 2022 TM01 Termination of appointment of Derek Mclaughlin as a director on 19 January 2022
07 Jan 2022 AM10 Administrator's progress report
06 Sep 2021 AM02 Statement of affairs with form AM02SOA
19 Aug 2021 AM06 Notice of deemed approval of proposals
07 Aug 2021 AM03 Statement of administrator's proposal
01 Jul 2021 AD01 Registered office address changed from Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN England to C/O Mazars Llp Tower Bridge House St. Katharines Way London E1W 1DD on 1 July 2021
21 Jun 2021 AM01 Appointment of an administrator
14 Jan 2021 CS01 Confirmation statement made on 9 October 2020 with no updates
23 Oct 2020 AD01 Registered office address changed from Suite 107 2, Sawley Road Cariocca Business Park Manchester M40 8BB England to Room L, Ground Floor, Building 2 Wilsons Park Monsall Road Manchester M40 8WN on 23 October 2020
31 May 2020 AA Micro company accounts made up to 31 August 2019