- Company Overview for PORADA MANAGEMENT LIMITED (09076472)
- Filing history for PORADA MANAGEMENT LIMITED (09076472)
- People for PORADA MANAGEMENT LIMITED (09076472)
- Insolvency for PORADA MANAGEMENT LIMITED (09076472)
- More for PORADA MANAGEMENT LIMITED (09076472)
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
|
|
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
|
|
06 Jul 2015 | AR01 |
Annual return made up to 9 June 2015 with full list of shareholders
Statement of capital on 2015-07-06
|
|
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
|
|
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
|