- Company Overview for MANCHESTER FACADES LTD (11670819)
- Filing history for MANCHESTER FACADES LTD (11670819)
- People for MANCHESTER FACADES LTD (11670819)
- Insolvency for MANCHESTER FACADES LTD (11670819)
- More for MANCHESTER FACADES LTD (11670819)
| 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) |
|---|---|---|---|
| 15 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
| 11 Nov 2024 | LIQ02 | Statement of affairs | |
| 11 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
| 06 Nov 2024 | AD01 | Registered office address changed from Charter Buildings Ashton Lane Sale Greater Manchester M33 6WT England to Stanmore House 64-68 Blackburn Street Radcliffe Greater Manchester M26 2JS on 6 November 2024 | |
| 29 Oct 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
| 07 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with updates | |
| 29 Aug 2023 | AA | Micro company accounts made up to 30 November 2022 | |
| 18 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with updates | |
| 16 Nov 2022 | AA | Micro company accounts made up to 30 November 2021 | |
| 24 Mar 2022 | PSC01 | Notification of Joanne Tanswell as a person with significant control on 17 December 2021 | |
| 24 Mar 2022 | PSC07 | Cessation of Stephen James Tanswell as a person with significant control on 17 December 2021 | |
| 21 Mar 2022 | TM01 | Termination of appointment of Stephen James Tanswell as a director on 17 December 2021 | |
| 21 Mar 2022 | AP01 | Appointment of Mr Jacob Lee Roberts as a director on 28 February 2022 | |
| 18 Jan 2022 | AP01 | Appointment of Mrs Joanne Tanswell as a director on 18 January 2022 | |
| 03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with updates | |
| 31 Aug 2021 | AA | Micro company accounts made up to 30 November 2020 | |
| 18 Dec 2020 | CS01 | Confirmation statement made on 8 November 2020 with updates | |
| 26 Nov 2020 | AD01 | Registered office address changed from 70 Church Road Urmston Manchester M41 9DB United Kingdom to Charter Buildings Ashton Lane Sale Greater Manchester M33 6WT on 26 November 2020 | |
| 27 Apr 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
| 14 Nov 2019 | CS01 | Confirmation statement made on 8 November 2019 with updates | |
| 14 Mar 2019 | PSC01 | Notification of Stephen Tanswell as a person with significant control on 23 January 2019 | |
| 13 Mar 2019 | TM01 | Termination of appointment of Jacob Lee Roberts as a director on 19 January 2019 | |
| 13 Mar 2019 | PSC07 | Cessation of Jacob Lee Roberts as a person with significant control on 19 January 2019 | |
| 23 Jan 2019 | AP01 | Appointment of Mr Stephen Tanswell as a director on 23 January 2019 | |
| 09 Nov 2018 | NEWINC |
Incorporation
Statement of capital on 2018-11-09
|