MISTER REMOVALS LIMITED

15 Haseley Close 15 Haseley Close, Manchester, M26 3BU
StatusDISSOLVED
Company No.06354936
CategoryPrivate Limited Company
Incorporated29 Aug 2007
Age16 years, 8 months, 18 days
JurisdictionEngland Wales
Dissolution11 May 2021
Years3 years, 5 days

SUMMARY

MISTER REMOVALS LIMITED is an dissolved private limited company with number 06354936. It was incorporated 16 years, 8 months, 18 days ago, on 29 August 2007 and it was dissolved 3 years, 5 days ago, on 11 May 2021. The company address is 15 Haseley Close 15 Haseley Close, Manchester, M26 3BU.



Company Fillings

Gazette dissolved liquidation

Date: 11 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation compulsory defer dissolution

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.04

Documents

View document PDF

Liquidation compulsory completion

Date: 22 Jul 2015

Category: Insolvency

Sub Category: Compulsory

Type: L64.07

Documents

View document PDF

Liquidation compulsory winding up order

Date: 28 Apr 2014

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2013

Action Date: 29 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 29 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-29

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Address

Type: AD01

Old address: 15 Haseley Close Radcliff Manchester Lancashire M26 3BU

Change date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Oct 2011

Action Date: 29 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Aug 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jan 2011

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2011

Action Date: 29 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-29

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2011

Action Date: 29 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-08-29

Officer name: Michael David Wilcox

Documents

View document PDF

Gazette notice compulsary

Date: 04 Jan 2011

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Dec 2009

Action Date: 30 Sep 2009

Category: Accounts

Type: AA

Made up date: 2009-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2009

Action Date: 29 Aug 2009

Category: Annual-return

Type: AR01

Made up date: 2009-08-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Sep 2009

Action Date: 30 Sep 2008

Category: Accounts

Type: AA

Made up date: 2008-09-30

Documents

View document PDF

Legacy

Date: 07 Oct 2008

Category: Officers

Type: 288c

Description: Secretary's change of particulars / katie fearn / 02/10/2008

Documents

View document PDF

Legacy

Date: 29 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 29/08/08; full list of members

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/08/2008 to 30/09/2008

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Address

Type: 287

Description: Registered office changed on 21/05/2008 from 9 woodcock close rochdale lancashire OL11 5QA

Documents

View document PDF

Legacy

Date: 21 May 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / michael wilcox / 21/05/2008

Documents

View document PDF

Incorporation company

Date: 29 Aug 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHARLEMONT SERVICES LIMITED

50 CHARLEMONT CRESCENT,WEST MIDLANDS,B71 3DA

Number:05381667
Status:ACTIVE
Category:Private Limited Company

DREAM VAPE CO LIMITED

164 LEIGH ROAD,LEIGH ON SEA,SS9 1BT

Number:10773289
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HACKNEY WICK ARTS & MUSIC LIMITED

42 WESTON STREET,LONDON,SE1 3QD

Number:08571550
Status:ACTIVE
Category:Private Limited Company

KIDDIES CORNER LIMITED

SUITE 1, THE RIVERSIDE BUILDING,HESSLE,HU13 0DZ

Number:06889951
Status:ACTIVE
Category:Private Limited Company

RECOVERY HOUSING HOLDINGS LIMITED

12 ST. NICHOLAS CLOSE,MILTON KEYNES,MK17 9EL

Number:09005414
Status:ACTIVE
Category:Private Limited Company

RUBICON ADVISORY LTD

TICKTON HALL,EAST YORKSHIRE, BEVERLEY,HU17 9RX

Number:10939394
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source