MY ONLINE ESTATE AGENT LIMITED

Leonard Curtis House Elms Square Bury New Road Leonard Curtis House Elms Square Bury New Road, Greater Manchester, M45 7TA
StatusDISSOLVED
Company No.09032238
CategoryPrivate Limited Company
Incorporated09 May 2014
Age10 years, 1 month, 10 days
JurisdictionEngland Wales
Dissolution17 Nov 2023
Years7 months, 2 days

SUMMARY

MY ONLINE ESTATE AGENT LIMITED is an dissolved private limited company with number 09032238. It was incorporated 10 years, 1 month, 10 days ago, on 09 May 2014 and it was dissolved 7 months, 2 days ago, on 17 November 2023. 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: 17 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Confirmation statement with updates

Date: 15 May 2023

Action Date: 01 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-01

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 Jul 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jul 2022

Action Date: 06 Jul 2022

Category: Address

Type: AD01

Old address: Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB England

Change date: 2022-07-06

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

Documents

View document PDF

Resolution

Date: 06 Jul 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 05 Jul 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2022

Action Date: 01 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-01

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2022

Action Date: 24 Feb 2022

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2022-02-24

Officer name: Andrea Gerrish

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 May 2021

Action Date: 01 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Nov 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2020

Action Date: 01 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2019

Action Date: 19 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-07-19

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Confirmation statement with updates

Date: 03 May 2019

Action Date: 01 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Mar 2019

Action Date: 18 Mar 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-03-18

Charge number: 090322380002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Sep 2018

Action Date: 11 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Andrea Gerrish

Appointment date: 2018-09-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Sep 2018

Action Date: 31 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Anthony Richard Malkin

Termination date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2018

Action Date: 01 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Jul 2017

Action Date: 26 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 090322380001

Charge creation date: 2017-06-26

Documents

View document PDF

Confirmation statement with updates

Date: 09 May 2017

Action Date: 09 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 12 Dec 2016

Action Date: 12 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Metcalf

Change date: 2016-12-12

Documents

View document PDF

Change person director company with change date

Date: 19 May 2016

Action Date: 19 May 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-05-19

Officer name: Mr Michael Anthony James Sharples

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2016

Action Date: 09 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: William Barry Homan-Russell

Termination date: 2016-02-26

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Feb 2016

Action Date: 26 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2016-02-26

Officer name: Mr Anthony Richard Malkin

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Feb 2016

Action Date: 30 Mar 2015

Category: Accounts

Type: AA01

New date: 2015-03-30

Made up date: 2015-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA01

Made up date: 2015-05-31

New date: 2015-03-31

Documents

View document PDF

Resolution

Date: 07 Sep 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 28 Aug 2015

Action Date: 12 Aug 2015

Category: Capital

Type: SH01

Date: 2015-08-12

Capital : 982.00 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2015

Action Date: 17 Aug 2015

Category: Address

Type: AD01

Old address: 14 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR

Change date: 2015-08-17

New address: Suite 3D Manchester International Office Centre Styal Road Manchester M22 5WB

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-08-13

Officer name: Mr William Barry Homan-Russell

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-07-13

Officer name: Richard Patterson

Documents

View document PDF

Termination director company with name termination date

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Kenneth Grundy

Termination date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony James Sharples

Appointment date: 2015-08-13

Documents

View document PDF

Appoint person director company with name date

Date: 17 Aug 2015

Action Date: 13 Jul 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Metcalf

Appointment date: 2015-07-13

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 May 2015

Action Date: 09 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Feb 2015

Action Date: 16 Feb 2015

Category: Address

Type: AD01

Old address: 50 Fountain Street Manchester M2 2AS United Kingdom

Change date: 2015-02-16

New address: 14 Manor Court Salesbury Hall Road Ribchester Preston PR3 3XR

Documents

View document PDF

Capital allotment shares

Date: 19 Jan 2015

Action Date: 19 Dec 2014

Category: Capital

Type: SH01

Date: 2014-12-19

Capital : 550 GBP

Documents

View document PDF

Termination director company with name termination date

Date: 26 Nov 2014

Action Date: 17 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Colin Graham Watson

Termination date: 2014-11-17

Documents

View document PDF

Resolution

Date: 23 Jul 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Richard Patterson

Documents

View document PDF

Appoint person director company with name

Date: 02 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Colin Graham Watson

Documents

View document PDF

Resolution

Date: 19 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 19 Jun 2014

Action Date: 06 Jun 2014

Category: Capital

Type: SH01

Capital : 500 GBP

Date: 2014-06-06

Documents

View document PDF

Resolution

Date: 17 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 02 Jun 2014

Action Date: 23 May 2014

Category: Capital

Type: SH01

Capital : 184 GBP

Date: 2014-05-23

Documents

View document PDF

Resolution

Date: 02 Jun 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 09 May 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A WORLD OF WANDERS LTD

56 ACREDALES,LINLITHGOW,EH49 6HY

Number:SC626281
Status:ACTIVE
Category:Private Limited Company

ASHDOWN CONSTRUCTION SERVICES LIMITED

MEDWAY,EAST GRINSTEAD,RH19 4LD

Number:01714305
Status:ACTIVE
Category:Private Limited Company

BLACK SLATE ENGINEERING LIMITED

65 CHORLEY ROAD,PRESTON,PR5 4JN

Number:10178998
Status:ACTIVE
Category:Private Limited Company

EMPIRE INDUSTRIAL DOORS LIMITED

UNIT 36,SOUTHAMPTON,SO15 1HA

Number:06890672
Status:ACTIVE
Category:Private Limited Company

MANNY & CO BUILDERS LTD

130 OLD STREET,LONDON,EC1V 9BD

Number:11721276
Status:ACTIVE
Category:Private Limited Company

THORNBURY FURNITURE LTD

935A LEEDS ROAD,BRADFORD,BD3 8HD

Number:09059202
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