MODA FURNISHINGS LTD

Ernst & Young Llp Ernst & Young Llp, Manchester, M2 3EY
StatusADMINISTRATION
Company No.08658516
CategoryPrivate Limited Company
Incorporated21 Aug 2013
Age10 years, 9 months, 24 days
JurisdictionEngland Wales

SUMMARY

MODA FURNISHINGS LTD is an administration private limited company with number 08658516. It was incorporated 10 years, 9 months, 24 days ago, on 21 August 2013. The company address is Ernst & Young Llp Ernst & Young Llp, Manchester, M2 3EY.



Company Fillings

Liquidation in administration progress report

Date: 11 Feb 2024

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Aug 2023

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2023

Action Date: 25 Jul 2023

Category: Address

Type: AD01

Change date: 2023-07-25

Old address: Riverpark Trading Estate Riverpark Road Manchester M40 2XP England

New address: Ernst & Young Llp 2 st. Peters Square Manchester M2 3EY

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 25 Jul 2023

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2023

Action Date: 09 Jun 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicholas David Ashworth

Termination date: 2023-06-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 28 Apr 2023

Action Date: 28 Apr 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-04-28

Charge number: 086585160005

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Termination director company with name termination date

Date: 17 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-14

Officer name: David Gareth Lloyd

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Sep 2022

Action Date: 21 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-21

Documents

View document PDF

Change person director company with change date

Date: 26 Apr 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-17

Officer name: Mr Ni Ash

Documents

View document PDF

Appoint person director company with name date

Date: 18 Mar 2022

Action Date: 17 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-03-17

Officer name: Mr Ni Ash

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Sep 2021

Action Date: 21 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-21

Documents

View document PDF

Mortgage satisfy charge full

Date: 17 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086585160003

Documents

View document PDF

Accounts with accounts type full

Date: 06 Aug 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2020

Action Date: 18 Sep 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-09-18

Charge number: 086585160004

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2020

Action Date: 21 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 21 Jul 2020

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 01 Apr 2020

Action Date: 13 Mar 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: David Gareth Lloyd

Appointment date: 2020-03-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Mar 2020

Action Date: 13 Mar 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-03-13

Charge number: 086585160003

Documents

View document PDF

Resolution

Date: 17 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Notification of a person with significant control

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Project Archer Bidco Limited

Notification date: 2019-09-24

Documents

View document PDF

Cessation of a person with significant control

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-24

Psc name: Anthony Stephen Sheridan

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Philip Neil Lomax

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-24

Officer name: Anthony Stephen Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-09-24

Officer name: Jonathan David Brierley

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joanne Lomax

Termination date: 2019-09-24

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2019

Action Date: 24 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Roebuck

Termination date: 2019-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Oct 2019

Action Date: 07 Oct 2019

Category: Address

Type: AD01

Old address: 696 Oldham Road Failsworth Manchester M35 9FB

Change date: 2019-10-07

New address: Riverpark Trading Estate Riverpark Road Manchester M40 2XP

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 086585160001

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Sep 2019

Action Date: 24 Sep 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-09-24

Charge number: 086585160002

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Phillip Lomax

Documents

View document PDF

Cessation of a person with significant control

Date: 13 Sep 2019

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-11-01

Psc name: Joanne Lomax

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Aug 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Notification of a person with significant control

Date: 03 Sep 2018

Action Date: 01 Nov 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anthony Sheridan

Notification date: 2016-11-01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 27 Jul 2018

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Second filing of director appointment with name

Date: 29 Nov 2017

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Anthony Stephen Sheridan

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vallan Anthony Mccarthy

Appointment date: 2016-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 31 Oct 2017

Action Date: 01 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-01

Officer name: Mr Stephen Paul Roebuck

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Jul 2017

Action Date: 01 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-07-01

Officer name: Mr Anthony Sheridan

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 08 Sep 2016

Action Date: 30 Aug 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 086585160001

Charge creation date: 2016-08-30

Documents

View document PDF

Confirmation statement with updates

Date: 07 Sep 2016

Action Date: 21 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2016

Action Date: 11 Mar 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Philip Neil Lomax

Change date: 2016-03-11

Documents

View document PDF

Change account reference date company current extended

Date: 05 Oct 2015

Action Date: 31 Oct 2015

Category: Accounts

Type: AA01

Made up date: 2015-08-31

New date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2015

Action Date: 21 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-21

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2015

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: 10 Nov 2014

Action Date: 10 Nov 2014

Category: Address

Type: AD01

New address: 696 Oldham Road Failsworth Manchester M35 9FB

Change date: 2014-11-10

Old address: 696 Oldham Road Failsworth Manchester M35 9FB

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 21 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-21

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-03-11

Officer name: Mrs Joanne Lomax

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2014

Action Date: 11 Mar 2014

Category: Address

Type: AD01

Old address: 16 Wrigley Street Scouthead Oldham OL4 4AP England

Change date: 2014-03-11

Documents

View document PDF

Incorporation company

Date: 21 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ACB CHINA VENTURE LLP

3 CASTLEGATE,LINCOLNSHIRE,NG31 6SF

Number:OC332394
Status:ACTIVE
Category:Limited Liability Partnership

CHRIS BRERETON PLUMBING AND HEATING LIMITED

32 LLYS EDMUND PRYS,ST. ASAPH,LL17 0JA

Number:09422292
Status:ACTIVE
Category:Private Limited Company

HUNTER STONE & SMITH LIMITED

UNIT 1A QUEENSWAY BUSINESS PARK,TELFORD,TF1 7UL

Number:05752940
Status:ACTIVE
Category:Private Limited Company

MHM EQUINE DENTISTRY LIMITED

ST.ANDREWS HOUSE 11 DALTON COURT COMMERCIAL RD,DARWEN,BB3 0DG

Number:09450044
Status:ACTIVE
Category:Private Limited Company

MJB COMMISSIONING LTD

5 GOWAN COURT,CARDIFF,CF14 9FL

Number:09254198
Status:ACTIVE
Category:Private Limited Company

RED BLAZE LIMITED

TAPLINS COURT CHURCH LANE,HOOK,RG27 8XU

Number:10795523
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