Advanced company searchLink opens in new window

WHITWORTH ROAD INDUSTRIAL ESTATE MANAGEMENT COMPANY LIMITED

Company number 06956591

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)
24 Aug 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Jun 2021 AD01 Registered office address changed from Bridge Street Chambers Bridge Street 72 Bridge Street Manchester M3 2RJ England to 40 Peter Street Manchester M2 5GP on 1 June 2021
06 Apr 2021 GAZ1 First Gazette notice for compulsory strike-off
08 Jul 2020 CS01 Confirmation statement made on 8 July 2020 with no updates
19 Nov 2019 AA Micro company accounts made up to 31 December 2018
18 Sep 2019 AD01 Registered office address changed from 7 Brantwood Road Brantwood Road Salford M7 4EN England to Bridge Street Chambers Bridge Street 72 Bridge Street Manchester M3 2RJ on 18 September 2019
17 Sep 2019 AP03 Appointment of Ms Julie Black as a secretary on 11 September 2019
17 Sep 2019 AP01 Appointment of Mr Andrew Charles Park as a director on 11 September 2019
17 Sep 2019 AP01 Appointment of Ms Julie Black as a director on 11 September 2019
17 Sep 2019 TM01 Termination of appointment of Pearl Adler as a director on 11 September 2019
17 Sep 2019 TM02 Termination of appointment of Jacob Adler as a secretary on 11 September 2019
17 Sep 2019 TM01 Termination of appointment of Mbh Investments Limited as a director on 11 September 2019
11 Jul 2019 CS01 Confirmation statement made on 8 July 2019 with updates
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
13 Jul 2018 CS01 Confirmation statement made on 8 July 2018 with no updates
28 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Jul 2017 CS01 Confirmation statement made on 8 July 2017 with no updates
12 Dec 2016 CS01 Confirmation statement made on 8 July 2016 with updates
01 Oct 2016 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
27 Sep 2016 GAZ1 First Gazette notice for compulsory strike-off
21 Apr 2016 AP03 Appointment of Mr Jacob Adler as a secretary on 17 April 2016
21 Apr 2016 AP01 Appointment of Mrs Pearl Adler as a director on 17 April 2016
14 Mar 2016 AD01 Registered office address changed from 26 Red Lion Square London WC1R 4AG to 7 Brantwood Road Brantwood Road Salford M7 4EN on 14 March 2016
14 Mar 2016 TM01 Termination of appointment of Angus Myrie Scott Brown as a director on 10 March 2016