Advanced company searchLink opens in new window

FIRST IMPRESSIONS (MANCHESTER) LIMITED

Company number 06514550

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)
13 May 2013 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2013 4.72 Return of final meeting in a creditors' voluntary winding up
17 Feb 2012 AD01 Registered office address changed from , York House 250 Middleton Road, Manchester, M8 4WA on 17 February 2012
13 Feb 2012 4.20 Statement of affairs with form 4.19
13 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-31
08 Feb 2012 600 Appointment of a voluntary liquidator
08 Feb 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-01-31
18 Jan 2012 RP04 Second filing of AR01 previously delivered to Companies House made up to 23 December 2011
03 Jan 2012 AR01 Annual return made up to 23 December 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 18/01/2012.
07 Nov 2011 MG01 Duplicate mortgage certificatecharge no:1
10 Aug 2011 AR01 Annual return made up to 9 August 2011 with full list of shareholders
12 Jul 2011 TM01 Termination of appointment of Paul Whittaker as a director
12 Jul 2011 TM01 Termination of appointment of Padraig Walsh as a director
28 Feb 2011 AA Total exemption small company accounts made up to 31 May 2010
15 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
14 Oct 2010 CH01 Director's details changed for Mr Floyd Orlando Pantry on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Paul Whittaker on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Mrs Suzanne Beer on 14 October 2010
14 Oct 2010 CH01 Director's details changed for Mr Padraig Edward Walsh on 14 October 2010
21 Dec 2009 AA Accounts for a dormant company made up to 31 May 2009
17 Aug 2009 88(2) Ad 17/08/09 gbp si 1@1=1 gbp ic 1/2
03 Aug 2009 363a Return made up to 31/07/09; full list of members
03 Aug 2009 225 Accounting reference date extended from 28/02/2009 to 31/05/2009
08 Jul 2009 395 Particulars of a mortgage or charge / charge no: 1
11 Jun 2009 288a Director appointed mr padraig edward walsh