MANCHESTER DESIGN AND BUILD LIMITED
Company number 11893429
- Company Overview for MANCHESTER DESIGN AND BUILD LIMITED (11893429)
- Filing history for MANCHESTER DESIGN AND BUILD LIMITED (11893429)
- People for MANCHESTER DESIGN AND BUILD LIMITED (11893429)
- Insolvency for MANCHESTER DESIGN AND BUILD LIMITED (11893429)
- More for MANCHESTER DESIGN AND BUILD LIMITED (11893429)
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) |
---|---|---|---|
10 Feb 2025 | LIQ03 | Liquidators' statement of receipts and payments to 10 December 2024 | |
24 Dec 2024 | 600 | Appointment of a voluntary liquidator | |
24 Dec 2024 | LIQ10 | Removal of liquidator by court order | |
16 Apr 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
02 Jan 2024 | PSC04 | Change of details for Mr Paul Joseph Davidson as a person with significant control on 22 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Bridgewater House 58-60 Whitworth Street Manchester M1 6LT England to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 21 December 2023 | |
21 Dec 2023 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2023 | RESOLUTIONS |
Resolutions
|
|
19 Dec 2023 | LIQ02 | Statement of affairs | |
01 Dec 2023 | TM01 | Termination of appointment of Paul Joseph Davidson as a director on 8 September 2023 | |
01 Dec 2023 | TM01 | Termination of appointment of Andrew Stephen Cordwell as a director on 8 September 2023 | |
05 Aug 2023 | AA | Total exemption full accounts made up to 31 July 2022 | |
22 May 2023 | AA01 | Current accounting period extended from 31 July 2023 to 31 December 2023 | |
28 Mar 2023 | AP01 | Appointment of Mr Rofi Miah Ihsan as a director on 27 February 2023 | |
21 Mar 2023 | TM01 | Termination of appointment of Abdulaziz Albassam as a director on 27 February 2023 | |
19 Jan 2023 | CS01 | Confirmation statement made on 17 December 2022 with no updates | |
25 Aug 2022 | AD01 | Registered office address changed from C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB United Kingdom to Bridgewater House 58-60 Whitworth Street Manchester M1 6LT on 25 August 2022 | |
25 Aug 2022 | AD01 | Registered office address changed from Bridgewater House 58-60 Whitworth Street Manchester M1 6LT England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 25 August 2022 | |
15 Jul 2022 | AA | Total exemption full accounts made up to 31 July 2021 | |
03 Feb 2022 | CS01 | Confirmation statement made on 17 December 2021 with updates | |
02 Sep 2021 | SH10 | Particulars of variation of rights attached to shares | |
02 Sep 2021 | MA | Memorandum and Articles of Association | |
02 Sep 2021 | SH08 | Change of share class name or designation | |
02 Sep 2021 | RESOLUTIONS |
Resolutions
|
|
02 Sep 2021 | SH02 | Sub-division of shares on 16 August 2021 |