MANCHESTER BUS TOURS LTD
Status | ACTIVE |
Company No. | 07804276 |
Category | Private Limited Company |
Incorporated | 10 Oct 2011 |
Age | 12 years, 7 months, 23 days |
Jurisdiction | England Wales |
Dissolution | 21 Jan 2014 |
Years | 10 years, 4 months, 12 days |
SUMMARY
MANCHESTER BUS TOURS LTD is an active private limited company with number 07804276. It was incorporated 12 years, 7 months, 23 days ago, on 10 October 2011 and it was dissolved 10 years, 4 months, 12 days ago, on 21 January 2014. The company address is 1905 Lightbox Media City Uk, Salford, M50 2AF, England.
Company Fillings
Accounts with accounts type micro entity
Date: 31 Jul 2023
Action Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-10-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2023
Action Date: 23 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-23
Documents
Accounts with accounts type micro entity
Date: 25 Jul 2022
Action Date: 31 Oct 2021
Category: Accounts
Type: AA
Made up date: 2021-10-31
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 1905 Lightbox Media City Uk Salford M50 2AF
Change date: 2022-07-06
Old address: 1950 Lightbox Media City Uk Salford M50 2AF England
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
New address: 1950 Lightbox Media City Uk Salford M50 2AF
Change date: 2022-07-06
Old address: 1905 Lightbox Media City Salford M60 2AF England
Documents
Change registered office address company with date old address new address
Date: 06 Jul 2022
Action Date: 06 Jul 2022
Category: Address
Type: AD01
Change date: 2022-07-06
Old address: 1905 1905 Lightbox Media City Salford M60 2AF England
New address: 1905 Lightbox Media City Salford M60 2AF
Documents
Confirmation statement with updates
Date: 23 Jun 2022
Action Date: 23 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-23
Documents
Change registered office address company with date old address new address
Date: 18 Jan 2022
Action Date: 18 Jan 2022
Category: Address
Type: AD01
New address: 1905 1905 Lightbox Media City Salford M60 2AF
Old address: 341 Lytham Road Blackpool Lancashire FY4 1DS
Change date: 2022-01-18
Documents
Appoint person director company with name date
Date: 12 Jan 2022
Action Date: 12 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-01-12
Officer name: Mr Rhys Dennis George Hand
Documents
Accounts with accounts type micro entity
Date: 28 Oct 2021
Action Date: 31 Oct 2020
Category: Accounts
Type: AA
Made up date: 2020-10-31
Documents
Confirmation statement with no updates
Date: 24 Oct 2021
Action Date: 10 Oct 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-10-10
Documents
Termination director company with name termination date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-04-20
Officer name: Monika Higgs
Documents
Appoint person director company with name date
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-04-20
Officer name: Mr Philip Karl Higgs
Documents
Cessation of a person with significant control
Date: 21 Apr 2021
Action Date: 20 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-04-20
Psc name: Monika Higgs
Documents
Confirmation statement with no updates
Date: 04 Nov 2020
Action Date: 10 Oct 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-10-10
Documents
Accounts with accounts type micro entity
Date: 04 Aug 2020
Action Date: 31 Oct 2019
Category: Accounts
Type: AA
Made up date: 2019-10-31
Documents
Notification of a person with significant control
Date: 04 Mar 2020
Action Date: 10 Feb 2020
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2020-02-10
Psc name: Monika Higgs
Documents
Termination director company with name termination date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philip Karl Higgs
Termination date: 2020-03-04
Documents
Appoint person director company with name date
Date: 04 Mar 2020
Action Date: 04 Mar 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-03-04
Officer name: Mrs Monika Higgs
Documents
Confirmation statement with no updates
Date: 13 Oct 2019
Action Date: 10 Oct 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2019
Action Date: 31 Oct 2018
Category: Accounts
Type: AA
Made up date: 2018-10-31
Documents
Confirmation statement with no updates
Date: 16 Oct 2018
Action Date: 10 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-10
Documents
Accounts with accounts type micro entity
Date: 30 Jul 2018
Action Date: 31 Oct 2017
Category: Accounts
Type: AA
Made up date: 2017-10-31
Documents
Confirmation statement with no updates
Date: 12 Oct 2017
Action Date: 10 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-10
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Sep 2017
Action Date: 07 Sep 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 078042760001
Charge creation date: 2017-09-07
Documents
Termination director company with name termination date
Date: 20 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: David Hughes
Documents
Termination director company with name termination date
Date: 05 Jul 2017
Action Date: 01 Jul 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-07-01
Officer name: David Hughes
Documents
Resolution
Date: 01 Mar 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Hughes
Appointment date: 2017-02-27
Documents
Confirmation statement with updates
Date: 27 Feb 2017
Action Date: 10 Oct 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-10-10
Documents
Accounts with accounts type dormant
Date: 27 Feb 2017
Action Date: 31 Oct 2016
Category: Accounts
Type: AA
Made up date: 2016-10-31
Documents
Appoint person director company with name date
Date: 27 Feb 2017
Action Date: 27 Feb 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Philip Karl Higgs
Appointment date: 2017-02-27
Documents
Gazette filings brought up to date
Date: 25 Feb 2017
Category: Gazette
Type: DISS40
Documents
Resolution
Date: 21 Feb 2017
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 02 Feb 2017
Category: Change-of-name
Type: CONNOT
Documents
Change registered office address company with date old address new address
Date: 31 Jan 2017
Action Date: 31 Jan 2017
Category: Address
Type: AD01
Change date: 2017-01-31
New address: 341 Lytham Road Blackpool Lancashire FY4 1DS
Old address: 2 Beckett Court Darwen BB3 3BE England
Documents
Termination director company with name termination date
Date: 31 Jan 2017
Action Date: 27 Sep 2016
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ryder
Termination date: 2016-09-27
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 10 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-10
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 10 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-10
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2016
Action Date: 10 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-10
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Oct 2015
Category: Accounts
Type: AA
Made up date: 2015-10-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Oct 2014
Category: Accounts
Type: AA
Made up date: 2014-10-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Oct 2013
Category: Accounts
Type: AA
Made up date: 2013-10-31
Documents
Accounts with accounts type dormant
Date: 01 Jul 2016
Action Date: 31 Oct 2012
Category: Accounts
Type: AA
Made up date: 2012-10-31
Documents
Administrative restoration company
Date: 01 Jul 2016
Category: Restoration
Type: RT01
Documents
Annual return company with made up date full list shareholders
Date: 21 Nov 2012
Action Date: 10 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-10
Documents
Some Companies
54 QUEENSLAND HOUSE,LONDON,E16 2LQ
Number: | 10350513 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHRUBBERY COTTAGE COGSHALL LANE,NORTHWICH,CW9 6BS
Number: | 06543972 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 EASTHOLME,HAYES,UB3 2HZ
Number: | 11896291 |
Status: | ACTIVE |
Category: | Private Limited Company |
P HARTLEY CLINIC OF PHYSIOTHERAPY LTD
FAIRCLOUGH HOUSE,BARNSLEY,S75 2RG
Number: | 05013733 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11828495 |
Status: | ACTIVE |
Category: | Private Limited Company |
TARA SIMS AND FAMILY FINANCIAL SERVICES LIMITED
30 RODDEN ROAD,FROME,BA11 2AH
Number: | 08370350 |
Status: | ACTIVE |
Category: | Private Limited Company |