Advanced company searchLink opens in new window

SHIP CANAL HOUSE

Company number 04401419

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2012 DS01 Application to strike the company off the register
29 Mar 2012 AP01 Appointment of Mr William Andrew Tinkler as a director on 14 March 2012
26 Mar 2012 TM01 Termination of appointment of Robert Graeme Turnbull as a director on 14 March 2012
26 Mar 2012 TM02 Termination of appointment of Cobbetts (Secretarial) Limited as a secretary on 14 March 2012
15 Apr 2011 AR01 Annual return made up to 22 March 2011 with full list of shareholders
Statement of capital on 2011-04-15
  • GBP 550
15 Apr 2010 AR01 Annual return made up to 22 March 2010 with full list of shareholders
13 May 2009 363a 22/03/09 no member list
25 Jul 2008 287 Registered office changed on 25/07/2008 from ship canal house king street manchester M2 4WB
25 Jul 2008 363a Return made up to 22/03/08; full list of members
25 Jul 2008 288c Director's Change of Particulars / robert turnbull / 25/05/2007 / HouseName/Number was: , now: 58; Street was: ship canal house king street, now: mosley street; Post Code was: M2 4WB, now: M2 3HZ; Secure Officer was: false, now: true
25 Jul 2008 288b Appointment Terminated Secretary nicholas fielden
25 Jul 2008 288a Secretary appointed cobbetts (secretarial) LIMITED
24 Jul 2008 288b Appointment Terminated Director nicholas fielden
24 Jul 2008 288b Appointment Terminated Director michael grierson
24 Jul 2008 288b Appointment Terminated Director christopher dunn
04 Jul 2007 363s Return made up to 19/04/07; no change of members
23 May 2006 363s Return made up to 19/04/06; full list of members
04 Jan 2006 288c Director's particulars changed
30 Nov 2005 288c Director's particulars changed
30 Nov 2005 288c Secretary's particulars changed;director's particulars changed
24 Nov 2005 288c Director's particulars changed
20 May 2005 363a Return made up to 19/04/05; full list of members
27 Apr 2004 363a Return made up to 22/03/04; full list of members