Advanced company searchLink opens in new window

DISCOUNT APPLIANCES MANCHESTER LTD

Company number 12502967

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 May 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2024 DISS16(SOAS) Compulsory strike-off action has been suspended
12 Mar 2024 GAZ1 First Gazette notice for compulsory strike-off
20 Sep 2023 AAMD Amended accounts made up to 31 March 2022
28 Jul 2023 TM01 Termination of appointment of Michaela Davison as a director on 28 April 2023
28 Jul 2023 PSC07 Cessation of Michaela Davison as a person with significant control on 28 April 2023
15 May 2023 CS01 Confirmation statement made on 10 May 2023 with no updates
28 Dec 2022 AA Unaudited abridged accounts made up to 31 March 2022
23 Aug 2022 AD01 Registered office address changed from 3-4 Hale Top Civic Centre Wythenshawe Manchester M22 5RP England to 3-4 Civic Centre Hale Top Wythenshawe Manchester M22 5RQ on 23 August 2022
18 Aug 2022 AD01 Registered office address changed from Unit 12 Chadderton Shopping Centre Middleton Road Chadderton Oldham OL9 0LQ England to 3-4 Hale Top Civic Centre Wythenshawe Manchester M22 5RP on 18 August 2022
03 Aug 2022 CH01 Director's details changed for Miss Michaela Faulkner on 1 August 2022
03 Aug 2022 PSC04 Change of details for Miss Michaela Faulkner as a person with significant control on 1 August 2022
10 May 2022 CS01 Confirmation statement made on 10 May 2022 with updates
09 May 2022 PSC01 Notification of Michaela Faulkner as a person with significant control on 1 May 2022
09 May 2022 AP01 Appointment of Ms Michaela Faulkner as a director on 1 May 2022
09 May 2022 TM01 Termination of appointment of Michael James Sempey as a director on 1 May 2022
09 May 2022 PSC07 Cessation of Michael James Sempey as a person with significant control on 1 May 2022
20 Apr 2022 CS01 Confirmation statement made on 5 March 2022 with no updates
25 Jan 2022 AA Unaudited abridged accounts made up to 31 March 2021
18 May 2021 PSC04 Change of details for Mr Stephen Joseph Whitehead as a person with significant control on 18 May 2021
07 May 2021 CS01 Confirmation statement made on 5 March 2021 with no updates
26 Mar 2021 PSC04 Change of details for Mr Michael James Sempey as a person with significant control on 24 March 2021
24 Mar 2021 PSC04 Change of details for Mr Michael James Sempey as a person with significant control on 24 March 2021
23 Mar 2021 PSC04 Change of details for Mr Stephen Joseph Whitehead as a person with significant control on 23 March 2021
19 Oct 2020 AD01 Registered office address changed from Rosewood Epping Road Nazeing Waltham Abbey Essex EN9 2DH to Unit 12 Chadderton Shopping Centre Middleton Road Chadderton Oldham OL9 0LQ on 19 October 2020