Advanced company searchLink opens in new window

PORADA MANAGEMENT LIMITED

Company number 09076472

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)
08 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
11 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2018
11 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 19 July 2017
09 Aug 2016 AD01 Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to C/O Fortis Insolvency Limited Peter House Oxford Street Manchester M1 5AN on 9 August 2016
03 Aug 2016 4.20 Statement of affairs with form 4.19
03 Aug 2016 600 Appointment of a voluntary liquidator
03 Aug 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-20
22 Jun 2016 RP04 Second filing of AR01 previously delivered to Companies House made up to 1 September 2015
28 Apr 2016 TM01 Termination of appointment of Alastair Robert John Campbell as a director on 31 March 2016
02 Mar 2016 AA Accounts for a dormant company made up to 30 June 2015
24 Feb 2016 AP01 Appointment of Mr Alastair Robert John Campbell as a director on 1 September 2015
07 Dec 2015 TM01 Termination of appointment of Laura Mcnally as a director on 30 November 2015
25 Nov 2015 AD01 Registered office address changed from , Warth Business Centre Warth Road, Bury, Lancashire, BL9 9NB, England to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 25 November 2015
03 Sep 2015 AD01 Registered office address changed from , 8 Waterside Close Radcliffe, Manchester, M26 2QP to Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE on 3 September 2015
01 Sep 2015 AR01 Annual return made up to 1 September 2015 with full list of shareholders
Statement of capital on 2015-09-01
  • GBP 2
  • ANNOTATION Clarification a second filed AR01 was registered on 22/06/2016
06 Jul 2015 AR01 Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
  • GBP 2
22 Jun 2015 AP01 Appointment of Laura Mcnally as a director on 1 May 2015
19 Jun 2015 CERTNM Company name changed SEVENTEEN219 financial solutions LIMITED\certificate issued on 19/06/15
  • RES15 ‐ Change company name resolution on 2015-04-01
28 May 2015 CONNOT Change of name notice
19 May 2015 TM01 Termination of appointment of Luke Palmer as a director on 24 April 2015
09 Jun 2014 NEWINC Incorporation
Statement of capital on 2014-06-09
  • GBP 2