MILITARY SCHOOL LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.08485209
CategoryPrivate Limited Company
Incorporated12 Apr 2013
Age11 years, 2 months, 5 days
JurisdictionEngland Wales
Dissolution09 Feb 2021
Years3 years, 4 months, 8 days

SUMMARY

MILITARY SCHOOL LIMITED is an dissolved private limited company with number 08485209. It was incorporated 11 years, 2 months, 5 days ago, on 12 April 2013 and it was dissolved 3 years, 4 months, 8 days ago, on 09 February 2021. The company address is Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA.



Company Fillings

Gazette dissolved liquidation

Date: 09 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 09 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Jan 2020

Action Date: 14 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-11-14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 12 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Jan 2019

Action Date: 14 Nov 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-11-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

Old address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT England

Change date: 2017-12-06

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

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 03 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Dec 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Apr 2017

Action Date: 12 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-12

Documents

View document PDF

Change person director company with change date

Date: 24 Apr 2017

Action Date: 15 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-15

Officer name: Mr Samuel Herbert Ball-Taylor

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2017

Action Date: 08 Feb 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2017-02-08

Charge number: 084852090001

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: Holland House 1-5 Oakfield Sale Cheshire M33 6TT

Change date: 2016-04-19

Old address: 1 - 5 Oakfield Sale Cheshire M33 6TT England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Apr 2016

Action Date: 12 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2016

Action Date: 19 Apr 2016

Category: Address

Type: AD01

New address: 1 - 5 Oakfield Sale Cheshire M33 6TT

Change date: 2016-04-19

Old address: 3 the Arcade Covent Garden Liverpool L2 8UA

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2015

Action Date: 12 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 May 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

Made up date: 2014-04-30

New date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Apr 2014

Action Date: 12 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-12

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Apr 2014

Action Date: 16 Apr 2014

Category: Address

Type: AD01

Old address: 3 the Arcade Covent Garden Liverpool L2 8TA England

Change date: 2014-04-16

Documents

View document PDF

Change person director company with change date

Date: 15 Apr 2014

Action Date: 12 Apr 2014

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wayne Forsyth

Change date: 2014-04-12

Documents

View document PDF

Change person director company with change date

Date: 25 Apr 2013

Action Date: 24 Apr 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Samuel Dall-Taylor

Change date: 2013-04-24

Documents

View document PDF

Incorporation company

Date: 12 Apr 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

B.T. WILLS & TRUSTS LTD

UNIT 17,ROTHERHAM,S60 1FB

Number:11260950
Status:ACTIVE
Category:Private Limited Company

FARNBOROUGH HANDYMAN LTD

42 TARN CLOSE,FARNBOROUGH,GU14 0RP

Number:09852722
Status:ACTIVE
Category:Private Limited Company

NB CONSULTING (UK) LIMITED

11 WENTWORTH ROAD,OXFORD,OX2 7TQ

Number:08854028
Status:ACTIVE
Category:Private Limited Company

NS INSPECTION SERVICES LTD

4 MARTIN AVENUE,STONEHAVEN,AB39 2LZ

Number:SC531905
Status:ACTIVE
Category:Private Limited Company

PRETTY LITTLE WARDROBE LTD

UNIT 1 KINGFISHER COURT,EXETER,EX4 8JN

Number:11527801
Status:ACTIVE
Category:Private Limited Company

THE MOZARTISTS

BRITANNIA HOUSE 11,LONDON,W6 0LH

Number:09842618
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