Advanced company searchLink opens in new window

MANCHESTER COMMERCIAL BUILDINGS COMPANY LIMITED

Company number 00002069

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)
28 Jun 2018 BONA Bona Vacantia disclaimer
21 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2017 LIQ13 Return of final meeting in a members' voluntary winding up
09 May 2017 AD01 Registered office address changed from No. 1 Dorset Street Southampton Hampshire SO15 3DP to 1020 Eskdale Road Winnersh Wokingham Berkshire RG41 5TS on 9 May 2017
20 Oct 2016 AD01 Registered office address changed from Lloyds Chambers 1 Portsoken Street London E1 8HZ to No. 1 Dorset Street Southampton Hampshire SO15 3DP on 20 October 2016
14 Oct 2016 4.70 Declaration of solvency
14 Oct 2016 600 Appointment of a voluntary liquidator
14 Oct 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-09-29
14 Jul 2016 TM01 Termination of appointment of Emily Ann Mousley as a director on 30 June 2016
04 Jul 2016 AP01 Appointment of Mrs Kirsty Ann-Marie Wilman as a director on 23 June 2016
12 Jan 2016 AR01 Annual return made up to 19 December 2015 with full list of shareholders
Statement of capital on 2016-01-12
  • GBP 250,000
03 Jul 2015 AA Accounts for a dormant company made up to 31 December 2014
30 Dec 2014 AR01 Annual return made up to 19 December 2014 with full list of shareholders
Statement of capital on 2014-12-30
  • GBP 250,000
19 Jun 2014 AA Accounts for a dormant company made up to 31 December 2013
11 Feb 2014 CH01 Director's details changed for Mr David Leonard Grose on 29 January 2014
06 Jan 2014 AR01 Annual return made up to 19 December 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 250,000
14 Oct 2013 CH01 Director's details changed for Ms Emily Ann Mousley on 11 January 2013
30 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
09 Jan 2013 AR01 Annual return made up to 19 December 2012 with full list of shareholders
09 Jan 2013 CH04 Secretary's details changed for Mepc Secretaries Limited on 1 December 2011
07 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
22 Dec 2011 AD01 Registered office address changed from 4Th Floor Lloyds Chambers 1 Portsoken Street London E1 8LW on 22 December 2011
21 Dec 2011 AR01 Annual return made up to 19 December 2011 with full list of shareholders
03 Aug 2011 AA Accounts for a dormant company made up to 31 December 2010
22 Dec 2010 AR01 Annual return made up to 19 December 2010 with full list of shareholders