Advanced company searchLink opens in new window

MANCHESTER INTERNATIONAL CC LIMITED

Company number 05715110

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)
14 Dec 2023 LIQ03 Liquidators' statement of receipts and payments to 8 November 2023
16 Dec 2022 LIQ03 Liquidators' statement of receipts and payments to 8 November 2022
31 Mar 2022 AD01 Registered office address changed from C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ to The Silverworks 67-71 Northwood Street Birmingham B3 1TX on 31 March 2022
09 Dec 2021 COM1 Establishment of creditors or liquidation committee
23 Nov 2021 LIQ02 Statement of affairs
17 Nov 2021 AD01 Registered office address changed from 3rd Floor 3 Hardman Square Spinningfields Manchester M3 3EB England to C/O Poppleton & Appleby 30 st. Pauls Square Birmingham West Midlands B3 1QZ on 17 November 2021
17 Nov 2021 600 Appointment of a voluntary liquidator
17 Nov 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-11-09
13 Aug 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-08-09
03 Aug 2021 TM01 Termination of appointment of David Wheatcroft as a director on 31 July 2021
16 Jun 2021 TM01 Termination of appointment of Roslyn Taylor as a director on 31 March 2021
28 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
15 Feb 2021 AA Total exemption full accounts made up to 28 February 2020
06 Aug 2020 AP01 Appointment of Roslyn Taylor as a director on 3 August 2020
05 Aug 2020 TM01 Termination of appointment of John Laithwaite as a director on 3 August 2020
06 Apr 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
06 Dec 2019 AA Total exemption full accounts made up to 28 February 2019
26 Apr 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
01 Apr 2019 AAMD Amended total exemption full accounts made up to 28 February 2018
02 Jan 2019 AP01 Appointment of Mr David Wheatcroft as a director on 1 January 2019
09 Dec 2018 AA Total exemption full accounts made up to 28 February 2018
03 Dec 2018 AD01 Registered office address changed from 4th Floor, the Peninsula Victoria Place 2 Cheetham Hill Road Manchester M4 4FB England to 3rd Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 3 December 2018
11 Jun 2018 TM01 Termination of appointment of Emma Rawlinson as a director on 8 June 2018
26 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
26 Feb 2018 AA Total exemption full accounts made up to 28 February 2017