DEANSGATE 123 SERVICES (NO.1) LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA, England
StatusDISSOLVED
Company No.07847261
CategoryPrivate Limited Company
Incorporated14 Nov 2011
Age12 years, 7 months, 2 days
JurisdictionEngland Wales
Dissolution11 Jul 2018
Years5 years, 11 months, 5 days

SUMMARY

DEANSGATE 123 SERVICES (NO.1) LIMITED is an dissolved private limited company with number 07847261. It was incorporated 12 years, 7 months, 2 days ago, on 14 November 2011 and it was dissolved 5 years, 11 months, 5 days ago, on 11 July 2018. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA, England.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2018

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Apr 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2017

Action Date: 08 Mar 2017

Category: Address

Type: AD01

New address: Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA

Change date: 2017-03-08

Old address: 58 Mosley Street Manchester M2 3HZ

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Mar 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 22 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kevin James Lister

Termination date: 2016-09-22

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Nov 2016

Action Date: 15 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: P & P Secretaries Limited

Termination date: 2016-09-15

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Chalcraft

Termination date: 2016-10-13

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 13 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-13

Officer name: Stephen Chalcraft

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean John Mccay

Termination date: 2016-11-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Nov 2016

Action Date: 24 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-24

Officer name: Stephen Charles Lintott

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Feb 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 12 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-12

Documents

View document PDF

Move registers to sail company with new address

Date: 07 Jan 2016

Category: Address

Type: AD03

New address: C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Kevin James Lister

Change date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Emma Elizabeth Holt

Change date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Charles Lintott

Change date: 2015-03-23

Documents

View document PDF

Change person director company with change date

Date: 07 Jan 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Stephen Chalcraft

Change date: 2015-03-23

Documents

View document PDF

Change sail address company with new address

Date: 06 Jan 2016

Category: Address

Type: AD02

New address: C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY

Documents

View document PDF

Change person director company with change date

Date: 06 Jan 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean John Mccay

Change date: 2015-03-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 06 Jan 2016

Action Date: 23 Mar 2015

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: P & P Secretaries Limited

Change date: 2015-03-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Mar 2015

Action Date: 23 Mar 2015

Category: Address

Type: AD01

Change date: 2015-03-23

New address: 58 Mosley Street Manchester M2 3HZ

Old address: 123 Deansgate Manchester M3 2BU

Documents

View document PDF

Accounts with accounts type full

Date: 16 Feb 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Dec 2014

Action Date: 12 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-12

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Treanor

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Udo Pope

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Harrington

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Grant

Documents

View document PDF

Termination director company with name

Date: 25 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Fawke

Documents

View document PDF

Certificate change of name company

Date: 24 Feb 2014

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pannone services (no. 1) LIMITED\certificate issued on 24/02/14

Documents

View document PDF

Change of name notice

Date: 24 Feb 2014

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Dec 2013

Action Date: 12 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-12

Documents

View document PDF

Accounts with accounts type full

Date: 15 Aug 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Change account reference date company current extended

Date: 28 Jan 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA01

New date: 2013-04-30

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Nov 2012

Action Date: 14 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-14

Documents

View document PDF

Termination director company with name

Date: 07 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Carmichael

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sean John Mccay

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Lintott

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kevin James Lister

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Robert Derek Edward Bruce Fawke

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David John Carmichael

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Udo Pope

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Gerard Harrington

Documents

View document PDF

Appoint person director company with name

Date: 11 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Chalcraft

Documents

View document PDF

Capital allotment shares

Date: 08 Jun 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH01

Date: 2012-04-23

Capital : 980 GBP

Documents

View document PDF

Capital alter shares subdivision

Date: 29 May 2012

Action Date: 23 Apr 2012

Category: Capital

Type: SH02

Date: 2012-04-23

Documents

View document PDF

Resolution

Date: 29 May 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 29 Mar 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Treanor

Documents

View document PDF

Certificate change of name company

Date: 07 Mar 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pannone services LIMITED\certificate issued on 07/03/12

Documents

View document PDF

Incorporation company

Date: 14 Nov 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABLE ELECTRICAL CONTRACTS LIMITED

12 MARK ROAD,HEMEL HEMPSTEAD,HP2 7BN

Number:05622532
Status:ACTIVE
Category:Private Limited Company

BYFORD HOMES LIMITED

73 FRANCIS ROAD,BIRMINGHAM,B16 8SP

Number:10802877
Status:ACTIVE
Category:Private Limited Company

ENHANCED IDEAS LIMITED

89 SYCAMORE ROAD,SMETHWICK,B66 4NT

Number:06334098
Status:ACTIVE
Category:Private Limited Company

GARY OLDING LTD

9 RHANBUOY PARK,CARRICKFERGUS,BT38 8BS

Number:NI628347
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

JOSH SMITH DESIGN LTD

6A ST ANDREWS COURT,THAME,OX9 3WT

Number:11282959
Status:ACTIVE
Category:Private Limited Company

NOBLE CODER LIMITED

175 ANGELICA RD,LINCOLN,LN1 1BH

Number:10680982
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