ROWAN (MANCHESTER) LIMITED

1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England
StatusDISSOLVED
Company No.10553929
CategoryPrivate Limited Company
Incorporated09 Jan 2017
Age7 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution17 Feb 2023
Years1 year, 3 months, 12 days

SUMMARY

ROWAN (MANCHESTER) LIMITED is an dissolved private limited company with number 10553929. It was incorporated 7 years, 4 months, 23 days ago, on 09 January 2017 and it was dissolved 1 year, 3 months, 12 days ago, on 17 February 2023. The company address is 1st Floor Cloister House Riverside 1st Floor Cloister House Riverside, Manchester, M3 5FS, England.



Company Fillings

Gazette dissolved liquidation

Date: 17 Feb 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 17 Nov 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ13

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Dec 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 19 Dec 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539290001

Documents

View document PDF

Mortgage satisfy charge full

Date: 27 Nov 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105539290002

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2019

Action Date: 05 Mar 2019

Category: Address

Type: AD01

Old address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG United Kingdom

Change date: 2019-03-05

New address: 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2019

Action Date: 07 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-07

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2018

Action Date: 19 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-19

Officer name: Gareth Buckley

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 08 Aug 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

Made up date: 2018-01-31

New date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Feb 2018

Action Date: 08 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2018

Action Date: 22 Feb 2018

Category: Address

Type: AD01

Old address: The Lexicon 10 Mount Street Manchester M2 5NT England

New address: 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG

Change date: 2018-02-22

Documents

View document PDF

Capital name of class of shares

Date: 16 May 2017

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 15 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539290002

Charge creation date: 2017-01-23

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 26 Jan 2017

Action Date: 23 Jan 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105539290001

Charge creation date: 2017-01-23

Documents

View document PDF

Incorporation company

Date: 09 Jan 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEAM REACH 8A MANAGEMENT LIMITED

RUSKIM SEAFOODS LIMITED,TELFORD,TF3 3BB

Number:08244290
Status:ACTIVE
Category:Private Limited Company

BEAUTY MASTERS LONDON LIMITED

142 UXBRIDGE ROAD,LONDON,W7 3SL

Number:10618855
Status:ACTIVE
Category:Private Limited Company
Number:06002133
Status:ACTIVE
Category:Private Limited Company

MAGNOLIA AGENCIES LIMITED

SUMMIT HOUSE, 170,LONDON,NW3 6BP

Number:06593738
Status:ACTIVE
Category:Private Limited Company

PILATES VITA LIMITED

9 CHERRY HILL,HARROW,HA3 6DS

Number:11753332
Status:ACTIVE
Category:Private Limited Company

RIVINGTON SURGICAL LIMITED

2 PALL MALL COTTAGES, RIVINGTON,LANCS,BL6 7RY

Number:06409429
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