SCHOOL LETTINGS SOLUTIONS LIMITED

683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE
StatusLIQUIDATION
Company No.08175009
CategoryPrivate Limited Company
Incorporated10 Aug 2012
Age11 years, 10 months, 8 days
JurisdictionEngland Wales

SUMMARY

SCHOOL LETTINGS SOLUTIONS LIMITED is an liquidation private limited company with number 08175009. It was incorporated 11 years, 10 months, 8 days ago, on 10 August 2012. The company address is 683-693 Wilmslow Road 683-693 Wilmslow Road, Manchester, M20 6RE.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Sep 2023

Action Date: 02 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-08-02

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Sep 2022

Action Date: 02 Aug 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-08-02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Mar 2021

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Oct 2020

Action Date: 24 Oct 2020

Category: Address

Type: AD01

Change date: 2020-10-24

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Old address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Oct 2020

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2020

Action Date: 03 Oct 2020

Category: Address

Type: AD01

Old address: Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR United Kingdom

New address: 683-693 Wilmslow Road Didsbury Manchester M20 6RE

Change date: 2020-10-03

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 28 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 16 Sep 2020

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 11 Jun 2020

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 081750090003

Documents

View document PDF

Confirmation statement with updates

Date: 06 Mar 2020

Action Date: 26 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-26

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Laura Warrington

Termination date: 2019-10-04

Documents

View document PDF

Termination director company with name termination date

Date: 18 Oct 2019

Action Date: 04 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-04

Officer name: Jackie Latu

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2019

Action Date: 26 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-26

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Laura Warrington

Appointment date: 2018-10-17

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2018

Action Date: 17 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jackie Latu

Appointment date: 2018-10-17

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 10 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-10

Documents

View document PDF

Capital variation of rights attached to shares

Date: 16 Aug 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 16 Aug 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 14 Aug 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Capital alter shares subdivision

Date: 01 Sep 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH02

Date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 10 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Jul 2017

Action Date: 27 Jul 2017

Category: Address

Type: AD01

New address: Mitchell Charlesworth Llp 11th Floor, Centurion House 129 Deansgate Manchester M3 3WR

Old address: Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP England

Change date: 2017-07-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 May 2017

Action Date: 28 May 2017

Category: Address

Type: AD01

Change date: 2017-05-28

New address: Marsland Chambers 1a Marsland Road Sale Cheshire M33 3HP

Old address: 45 Chancery Fields Euxton Chorley PR7 1DG England

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 May 2017

Action Date: 02 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 081750090003

Charge creation date: 2017-05-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-25

New address: 45 Chancery Fields Euxton Chorley PR7 1DG

Old address: 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP England

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Scott Warrington

Change date: 2016-10-01

Documents

View document PDF

Confirmation statement with updates

Date: 26 Aug 2016

Action Date: 10 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-10

Documents

View document PDF

Change person director company with change date

Date: 11 Aug 2016

Action Date: 29 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Steven Andrews

Change date: 2016-04-29

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2015

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Sep 2015

Action Date: 04 Sep 2015

Category: Address

Type: AD01

New address: 1a Marsland Chambers Marsland Road Sale Cheshire M33 3HP

Change date: 2015-09-04

Old address: 10 Studfold Chorley Lancashire PR7 1UB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Aug 2015

Action Date: 10 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-10

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Paul Steven Andrews

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2015

Action Date: 01 Sep 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-09-01

Officer name: Mr Scott Warrington

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-19

Charge number: 081750090002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Mar 2015

Action Date: 19 Mar 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-03-19

Charge number: 081750090001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Jan 2015

Action Date: 28 Jan 2015

Category: Address

Type: AD01

Change date: 2015-01-28

Old address: Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP

New address: 10 Studfold Chorley Lancashire PR7 1UB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Oct 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Oct 2014

Action Date: 09 Oct 2014

Category: Address

Type: AD01

Change date: 2014-10-09

Old address: Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP England

New address: Marsland Chambers 1a Marsland Road Sale Moor Cheshire M33 3HP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Oct 2014

Action Date: 03 Oct 2014

Category: Address

Type: AD01

Old address: 31 Chapel Brow Leyland Preston Lancashire PR25 3NH

New address: Marsland Chambers Marsland Road 1a Marsland Rd Sale Moor Cheshire M33 3HP

Change date: 2014-10-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 10 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Capital allotment shares

Date: 14 Sep 2012

Action Date: 15 Aug 2012

Category: Capital

Type: SH01

Date: 2012-08-15

Capital : 2 GBP

Documents

View document PDF

Certificate change of name company

Date: 13 Aug 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed sw and pa LIMITED\certificate issued on 13/08/12

Documents

View document PDF

Incorporation company

Date: 10 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BRISTOL SPECIALISED GYNECOLOGICAL SERVICES LIMITED

ALBION DOCKSIDE BUILDING,BRISTOL,BS1 6UT

Number:11771981
Status:ACTIVE
Category:Private Limited Company

JLE SERVICES LTD

57 GRAVEL LANE,WILMSLOW,SK9 6LS

Number:06890461
Status:ACTIVE
Category:Private Limited Company

PRESTIGIOUS SCAFFOLDING LTD

DAMER HOUSE,WICKFORD,SS12 9HA

Number:11531476
Status:ACTIVE
Category:Private Limited Company

PRISM FINANCE

SMITH & WILLIAMSON,CHELTENHAM,GL50 3SH

Number:09185982
Status:ACTIVE
Category:Private Unlimited Company

SMART BUYING HOUSE LIMITED

CITYGATE HOUSE SUITE-302,LONDON,E7 9HZ

Number:08968164
Status:ACTIVE
Category:Private Limited Company
Number:03535857
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

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