Advanced company searchLink opens in new window

STEELCASE (MANCHESTER) LIMITED

Company number 02372552

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)
25 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
04 Mar 2021 SH02 Statement of capital on 24 February 2021
  • GBP 2
01 Mar 2021 DS01 Application to strike the company off the register
16 Feb 2021 AA Unaudited abridged accounts made up to 29 February 2020
05 Aug 2020 CS01 Confirmation statement made on 14 April 2020 with no updates
29 Nov 2019 AA Unaudited abridged accounts made up to 28 February 2019
29 Apr 2019 CS01 Confirmation statement made on 14 April 2019 with updates
27 Nov 2018 AA Unaudited abridged accounts made up to 28 February 2018
03 May 2018 CS01 Confirmation statement made on 14 April 2018 with no updates
17 Jan 2018 AA Unaudited abridged accounts made up to 28 February 2017
22 Aug 2017 AP01 Appointment of Mr Guillaume Manuel Alvarez as a director on 13 July 2016
22 Aug 2017 TM01 Termination of appointment of Stefan Thielmann as a director on 8 August 2017
27 Jun 2017 TM01 Termination of appointment of Bostjan Ljubic as a director on 13 July 2016
08 Jun 2017 CS01 Confirmation statement made on 14 April 2017 with updates
19 Oct 2016 AR01 Annual return made up to 14 April 2016
Statement of capital on 2016-10-19
  • GBP 150,002
19 Oct 2016 AA Total exemption full accounts made up to 29 February 2016
19 Oct 2016 AA Total exemption full accounts made up to 28 February 2015
19 Oct 2016 RT01 Administrative restoration application
19 Apr 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Feb 2016 GAZ1 First Gazette notice for compulsory strike-off
05 May 2015 AR01 Annual return made up to 14 April 2015 with full list of shareholders
Statement of capital on 2015-05-05
  • GBP 150,002
23 Mar 2015 TM01 Termination of appointment of Mark Richard Spragg as a director on 27 February 2015
23 Mar 2015 TM01 Termination of appointment of Nevil Charles Lee as a director on 27 February 2015
23 Mar 2015 AP01 Appointment of Mr Danny Roger Deprez as a director on 27 February 2015