Advanced company searchLink opens in new window

MANCHESTER & IRISH TRADING LIMITED

Company number 09102015

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)
28 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2023 AD01 Registered office address changed from C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East Manchester M15 4PN to 100 Barbirolli Square Manchester M2 3BD on 8 August 2023
01 May 2023 LIQ03 Liquidators' statement of receipts and payments to 17 February 2023
15 Apr 2022 LIQ03 Liquidators' statement of receipts and payments to 17 February 2022
09 Mar 2021 AD01 Registered office address changed from 1 Irish Town Way Irish World Heritage Centre Cheethamhill Manchester M8 0AE England to C/O Kay Johnson Gee Corporate Recovery Ltd, 1 City Road East Manchester M15 4PN on 9 March 2021
04 Mar 2021 600 Appointment of a voluntary liquidator
04 Mar 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-02-18
04 Mar 2021 LIQ02 Statement of affairs
04 Jul 2020 CS01 Confirmation statement made on 25 June 2020 with no updates
04 Jul 2020 TM01 Termination of appointment of Susan Christine Murphy as a director on 7 April 2020
31 Oct 2019 AA Total exemption full accounts made up to 31 January 2019
29 Jul 2019 CS01 Confirmation statement made on 25 June 2019 with no updates
29 Jul 2019 TM01 Termination of appointment of Patrick Joseph Leyden as a director on 17 December 2018
29 Jul 2019 AD01 Registered office address changed from 1 Irish Town Way Irish Town Way Manchester M8 0AE England to 1 Irish Town Way Irish World Heritage Centre Cheethamhill Manchester M8 0AE on 29 July 2019
19 Feb 2019 CH01 Director's details changed for Mr Paul Ezekiel Stanion on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Paul Ezekiel Stanion on 18 February 2019
18 Feb 2019 CH01 Director's details changed for Mr Michael Forde on 18 February 2019
30 Oct 2018 AA Accounts for a small company made up to 31 January 2018
28 Jun 2018 CS01 Confirmation statement made on 25 June 2018 with no updates
18 Apr 2018 PSC07 Cessation of Teresa Noeleen Grant as a person with significant control on 26 March 2018
18 Apr 2018 TM01 Termination of appointment of Theresa Noeleen Grant as a director on 26 March 2018
20 Dec 2017 AD01 Registered office address changed from Bridgewater House Caspian Road Altrincham Cheshire WA14 5HH to 1 Irish Town Way Irish Town Way Manchester M8 0AE on 20 December 2017
06 Dec 2017 AA Accounts for a small company made up to 31 January 2017
13 Jul 2017 CS01 Confirmation statement made on 25 June 2017 with no updates
13 Jul 2017 PSC02 Notification of Irish Diaspora Foundation as a person with significant control on 6 July 2016