FIRBANK MEWS (ROYTON) MANAGEMENT COMPANY LIMITED

10 Firbank Mews Firbank Road 10 Firbank Mews Firbank Road, Oldham, OL2 6TU, Lancs
StatusACTIVE
Company No.08640344
CategoryPrivate Limited Company
Incorporated06 Aug 2013
Age10 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution17 Mar 2015
Years9 years, 2 months, 3 days

SUMMARY

FIRBANK MEWS (ROYTON) MANAGEMENT COMPANY LIMITED is an active private limited company with number 08640344. It was incorporated 10 years, 9 months, 14 days ago, on 06 August 2013 and it was dissolved 9 years, 2 months, 3 days ago, on 17 March 2015. The company address is 10 Firbank Mews Firbank Road 10 Firbank Mews Firbank Road, Oldham, OL2 6TU, Lancs.



Company Fillings

Gazette filings brought up to date

Date: 25 Oct 2023

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 24 Oct 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Oct 2023

Action Date: 06 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Jun 2023

Action Date: 31 Aug 2022

Category: Accounts

Type: AA

Made up date: 2022-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Oct 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Oct 2022

Action Date: 06 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-06

Documents

View document PDF

Gazette notice compulsory

Date: 25 Oct 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type micro entity

Date: 23 May 2022

Action Date: 31 Aug 2021

Category: Accounts

Type: AA

Made up date: 2021-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2021

Action Date: 06 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Oct 2020

Action Date: 06 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 29 Oct 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Oct 2019

Action Date: 06 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Gazette filings brought up to date

Date: 31 Oct 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 30 Oct 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Oct 2018

Action Date: 06 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 01 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-01

Officer name: Marcella Wilson

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2017

Action Date: 06 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Oct 2017

Action Date: 12 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-12

New address: 10 Firbank Mews Firbank Road Royton Oldham Lancs OL2 6TU

Old address: Waddington House Waddington Street Oldham OL9 6QH

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 06 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Aug 2015

Action Date: 06 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Jul 2015

Action Date: 26 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence David Mcnicholas

Termination date: 2015-06-26

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Terence Mcnicholas

Appointment date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Craig Allan Pauley

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-03-11

Officer name: Marcella Wilson

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Carole Marie Ford

Appointment date: 2015-03-11

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2015

Action Date: 11 Mar 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: James Joseph Patchett

Appointment date: 2015-03-11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jun 2015

Action Date: 06 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Administrative restoration company

Date: 02 Jun 2015

Category: Restoration

Type: RT01

Documents

View document PDF

Gazette dissolved compulsory

Date: 17 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsary

Date: 02 Dec 2014

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 06 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACTIVATION SPORTS COACHING LIMITED

5 BRIARWOOD ROAD,EWLOE,CH5 3BU

Number:10718286
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

HUSSEY ESTATES LIMITED

264 BANBURY ROAD,OXFORD,OX2 7DY

Number:08805141
Status:ACTIVE
Category:Private Limited Company

NOVARIDGE LIMITED

20A HIGH STREET,GLASTONBURY,BA6 9DU

Number:02022240
Status:ACTIVE
Category:Private Limited Company

PACIFIC TOWN LTD

22 BRANKSOME COURT,POOLE,BH13 7BD

Number:08806148
Status:ACTIVE
Category:Private Limited Company

PREMIER ADVISORY GROUP LIMITED

BEECHCROFT HOUSE,TIPTON,DY4 8AB

Number:09515989
Status:ACTIVE
Category:Private Limited Company

R.E HEATING AND PLUMBING LTD

29 EASTERN ROAD,SUTTON COLDFIELD,B73 5PA

Number:11475969
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