Advanced company searchLink opens in new window

THE MANCHESTER SCREEN HOLDINGS LIMITED

Company number 12729094

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)
10 Oct 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2023 GAZ1 First Gazette notice for compulsory strike-off
28 Apr 2023 AA Micro company accounts made up to 31 July 2022
27 Jan 2023 CH01 Director's details changed for Mr Thomas Keith Curle on 26 January 2023
27 Jan 2023 PSC04 Change of details for Mr Thomas Keith Curle as a person with significant control on 26 January 2023
12 Jan 2023 AD01 Registered office address changed from Dunham House Brooke Court Lower Meadow Road Wilmslow SK9 3nd England to 18-22 Lloyd Street Manchester M2 5WA on 12 January 2023
11 Aug 2022 AA Micro company accounts made up to 31 July 2021
15 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
14 Jun 2022 CS01 Confirmation statement made on 6 May 2022 with updates
14 Jun 2022 GAZ1 First Gazette notice for compulsory strike-off
13 Jun 2022 PSC07 Cessation of Tc Fashion Limited as a person with significant control on 8 July 2020
13 Jun 2022 PSC01 Notification of Thomas Keith Curle as a person with significant control on 8 July 2020
06 May 2021 CS01 Confirmation statement made on 6 May 2021 with updates
06 May 2021 AD01 Registered office address changed from C/O the Couture Club 2 Tanzaro House Ardwick Green North Manchester M12 6FZ United Kingdom to Dunham House Brooke Court Lower Meadow Road Wilmslow SK9 3nd on 6 May 2021
06 May 2021 AP03 Appointment of Mrs Geraldine Christine Bianchi as a secretary on 23 April 2021
06 May 2021 PSC07 Cessation of Ross Worswick Holdings Ltd as a person with significant control on 23 April 2021
06 May 2021 TM01 Termination of appointment of Ross Alan Worswick as a director on 23 April 2021
06 May 2021 TM01 Termination of appointment of Scott Mackenzie Shashua as a director on 23 April 2021
06 May 2021 PSC07 Cessation of Scott Shashua Holdings Limited as a person with significant control on 23 April 2021
08 Jul 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-07-08
  • GBP 90
  • GBP 10