Advanced company searchLink opens in new window

MANCHESTER SESSIONS LIMITED

Company number 07732726

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
31 Aug 2014 DS01 Application to strike the company off the register
12 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 3
12 Aug 2014 CH01 Director's details changed for Ms Jennifer Marie-Anne Langton on 9 September 2013
22 May 2014 AA Total exemption small company accounts made up to 31 August 2013
10 Sep 2013 AD01 Registered office address changed from Sandgate House 102 Quayside Newcastle upon Tyne NE1 3DX England on 10 September 2013
04 Sep 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
04 May 2013 AA Total exemption small company accounts made up to 31 August 2012
04 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
04 Sep 2012 CH01 Director's details changed for Ms Jennifer Marie-Anne Langton on 24 August 2012
27 Oct 2011 RP04 Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Jennifer Marie-Anne Langton.
23 Aug 2011 MEM/ARTS Memorandum and Articles of Association
18 Aug 2011 SH01 Statement of capital following an allotment of shares on 17 August 2011
  • GBP 3
18 Aug 2011 TM02 Termination of appointment of Ward Hadaway Company Secretarial Services Limited as a secretary
18 Aug 2011 TM01 Termination of appointment of Ward Hadaway Incorporations Limited as a director
18 Aug 2011 TM01 Termination of appointment of Colin Hewitt as a director
18 Aug 2011 AP01 Appointment of Mr John Leslie Langton as a director
18 Aug 2011 AP01 Appointment of Ms Jennifer Marie-Anne Langton as a director
  • ANNOTATION A second filed AP01 was registered on 27/10/2011.
18 Aug 2011 CERTNM Company name changed sandco 1196 LIMITED\certificate issued on 18/08/11
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2011-08-17
12 Aug 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Aug 2011 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted