Advanced company searchLink opens in new window

MANCHESTER FACADES LTD

Company number 11670819

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)
15 Nov 2024 600 Appointment of a voluntary liquidator
11 Nov 2024 LIQ02 Statement of affairs
11 Nov 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-10-30
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
  • GBP 2