- Company Overview for DISCOUNT APPLIANCES MANCHESTER LTD (12502967)
- Filing history for DISCOUNT APPLIANCES MANCHESTER LTD (12502967)
- People for DISCOUNT APPLIANCES MANCHESTER LTD (12502967)
- More for DISCOUNT APPLIANCES MANCHESTER LTD (12502967)
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 |