FSL PROPERTIES TRAFFORD PRESS LIMITED

340 Deansgate, Manchester, M3 4LY
StatusDISSOLVED
Company No.07574635
CategoryPrivate Limited Company
Incorporated23 Mar 2011
Age13 years, 2 months, 13 days
JurisdictionEngland Wales
Dissolution10 Mar 2020
Years4 years, 2 months, 26 days

SUMMARY

FSL PROPERTIES TRAFFORD PRESS LIMITED is an dissolved private limited company with number 07574635. It was incorporated 13 years, 2 months, 13 days ago, on 23 March 2011 and it was dissolved 4 years, 2 months, 26 days ago, on 10 March 2020. The company address is 340 Deansgate, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 10 Mar 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 10 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2019

Action Date: 20 Oct 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-10-20

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jan 2018

Action Date: 08 Sep 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Wright

Termination date: 2013-09-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Dec 2017

Action Date: 20 Oct 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 Nov 2016

Action Date: 20 Oct 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2016-10-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2015

Action Date: 20 Oct 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-10-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Mar 2015

Action Date: 09 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-09

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Dec 2014

Action Date: 05 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-11-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2014

Action Date: 06 Nov 2014

Category: Address

Type: AD01

Old address: Leonard Curtis Tower 12 18-22 Bridge Street Spinningfields Manchester M3 3BZ

New address: 340 Deansgate Manchester M3 4LY

Change date: 2014-11-06

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 05 Nov 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal liquidator

Date: 05 Nov 2014

Category: Insolvency

Type: 4.38

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 24 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 23 Sep 2014

Action Date: 18 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-09-18

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Sep 2014

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Sep 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 01 May 2014

Action Date: 25 Mar 2014

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2014-03-25

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 09 Dec 2013

Category: Insolvency

Sub Category: Administration

Type: F2.18

Documents

View document PDF

Liquidation in administration proposals

Date: 26 Nov 2013

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2013

Action Date: 09 Oct 2013

Category: Address

Type: AD01

Old address: 7 7 Empress Street Old Trafford Manchester England

Change date: 2013-10-09

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 08 Oct 2013

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Sep 2013

Action Date: 17 Sep 2013

Category: Address

Type: AD01

Change date: 2013-09-17

Old address: 2Nd Floor Oak Court, Clifton Business Park, Wynne Avenue Swinton Manchester M27 8FF United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 09 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-09

Documents

View document PDF

Accounts with accounts type full

Date: 05 Jan 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 04 Dec 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 May 2012

Action Date: 09 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-09

Documents

View document PDF

Change account reference date company current extended

Date: 28 Feb 2012

Action Date: 31 Jul 2012

Category: Accounts

Type: AA01

New date: 2012-07-31

Made up date: 2012-03-31

Documents

View document PDF

Incorporation company

Date: 23 Mar 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR CHARTER SOLUTIONS LTD

CHARTER HOUSE,SWAFFHAM,PE37 7PZ

Number:07932626
Status:ACTIVE
Category:Private Limited Company

D B HARDY LTD

9 ROBIN HEY,LEYLAND,PR26 7UJ

Number:11390763
Status:ACTIVE
Category:Private Limited Company
Number:CE001540
Status:ACTIVE
Category:Charitable Incorporated Organisation

INTDOZITCH LTD

UNIT 14,BURY,BL9 7BE

Number:10955828
Status:ACTIVE
Category:Private Limited Company

ISONYX LIMITED

OFFICE 1, JHUMAT HOUSE,BARKING,IG11 8BB

Number:09556329
Status:ACTIVE
Category:Private Limited Company

SLOTTED NUT SERVICE LIMITED

WODEN ROAD SOUTH,WEDNESBURY,WS10 0BP

Number:00520484
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