ACCOUNTANTS ON-LINE (MANCHESTER) LIMITED
Status | DISSOLVED |
Company No. | 08458475 |
Category | Private Limited Company |
Incorporated | 22 Mar 2013 |
Age | 11 years, 1 month, 30 days |
Jurisdiction | England Wales |
Dissolution | 16 Aug 2022 |
Years | 1 year, 9 months, 5 days |
SUMMARY
ACCOUNTANTS ON-LINE (MANCHESTER) LIMITED is an dissolved private limited company with number 08458475. It was incorporated 11 years, 1 month, 30 days ago, on 22 March 2013 and it was dissolved 1 year, 9 months, 5 days ago, on 16 August 2022. The company address is Albion House Albion House, Dukinfield, SK16 4LF, Cheshire.
Company Fillings
Gazette dissolved voluntary
Date: 16 Aug 2022
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 May 2022
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 30 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 28 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-28
Documents
Accounts with accounts type micro entity
Date: 02 Feb 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 31 Mar 2020
Action Date: 28 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-28
Documents
Accounts with accounts type micro entity
Date: 16 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-28
Documents
Notification of a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Adam Fletcher
Notification date: 2019-03-28
Documents
Cessation of a person with significant control
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2019-03-28
Psc name: Charles Joseph Fletcher
Documents
Appoint person director company with name date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Adam Fletcher
Appointment date: 2019-03-28
Documents
Termination director company with name termination date
Date: 28 Mar 2019
Action Date: 28 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Charles Joseph Fletcher
Termination date: 2019-03-28
Documents
Accounts with accounts type micro entity
Date: 10 Jan 2019
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 21 Jul 2018
Action Date: 21 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-21
Documents
Notification of a person with significant control
Date: 21 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Charles Joseph Fletcher
Notification date: 2018-06-30
Documents
Appoint person director company with name date
Date: 21 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Charles Joseph Fletcher
Appointment date: 2018-06-30
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sheila Kay Walsh
Termination date: 2018-06-30
Documents
Cessation of a person with significant control
Date: 21 Jul 2018
Action Date: 30 Jun 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Sheila Kay Walsh
Cessation date: 2018-06-30
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Janet Patricia Fletcher
Termination date: 2018-06-30
Documents
Termination director company with name termination date
Date: 21 Jul 2018
Action Date: 30 Jun 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-06-30
Officer name: Sheila Kay Walsh
Documents
Confirmation statement with no updates
Date: 23 Mar 2018
Action Date: 22 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-22
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 07 Apr 2017
Action Date: 22 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-22
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Accounts amended with accounts type total exemption small
Date: 13 Apr 2016
Action Date: 31 Mar 2015
Category: Accounts
Type: AAMD
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 31 Mar 2016
Action Date: 22 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-22
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Appoint person director company with name date
Date: 11 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Sheila Kay Walsh
Appointment date: 2015-03-31
Documents
Change person director company with change date
Date: 10 Aug 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-06-30
Officer name: Mrs Janet Patricia Fletcher
Documents
Appoint person director company with name date
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Janet Patricia Fletcher
Appointment date: 2015-03-31
Documents
Termination director company with name termination date
Date: 10 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Charles Malcolm Fletcher
Documents
Termination director company with name termination date
Date: 07 Aug 2015
Action Date: 31 Mar 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-03-31
Officer name: Jeffrey William Walsh
Documents
Annual return company with made up date full list shareholders
Date: 25 Mar 2015
Action Date: 22 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-22
Documents
Accounts with accounts type total exemption small
Date: 12 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2014
Action Date: 22 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-22
Documents
Capital allotment shares
Date: 20 Jun 2013
Action Date: 01 Apr 2013
Category: Capital
Type: SH01
Capital : 2 GBP
Date: 2013-04-01
Documents
Some Companies
THE OLD CLINK,CALLINGTON,PL17 7PZ
Number: | 10999413 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUTOMOTIVE ENHANCEMENTS LIMITED
ANGEL HOUSE,WITNEY,OX29 7QE
Number: | 07433117 |
Status: | ACTIVE |
Category: | Private Limited Company |
POLONIA HOUSE ENIGMA COMMERCIAL CENTRE,MALVERN,WR14 1JJ
Number: | 07484859 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 LOSTOCK MEADOW,CHORLEY,PR6 7UQ
Number: | 07119229 |
Status: | ACTIVE |
Category: | Private Limited Company |
403 CHESTER ROAD,STOCKPORT,SK7 1QP
Number: | 06676934 |
Status: | ACTIVE |
Category: | Private Limited Company |
STAFFORDSHIRE WINTER SPORTS CLUB LIMITED
MUCKLEY CORNER HOUSE WALSALL ROAD,LICHFIELD,WS14 0BG
Number: | 08059470 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |