ROWCLIFFES LETTINGS LIMITED

3d Manchester International Office Centre 3d Manchester International Office Centre, Manchester, M22 5WB, Greater Manchester, United Kingdom
StatusDISSOLVED
Company No.11009531
CategoryPrivate Limited Company
Incorporated12 Oct 2017
Age6 years, 7 months
JurisdictionEngland Wales
Dissolution04 May 2021
Years3 years, 8 days

SUMMARY

ROWCLIFFES LETTINGS LIMITED is an dissolved private limited company with number 11009531. It was incorporated 6 years, 7 months ago, on 12 October 2017 and it was dissolved 3 years, 8 days ago, on 04 May 2021. The company address is 3d Manchester International Office Centre 3d Manchester International Office Centre, Manchester, M22 5WB, Greater Manchester, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 04 May 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 03 Feb 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 08 Dec 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: 12 Oct 2020

Action Date: 11 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2019

Action Date: 11 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-11

Documents

View document PDF

Move registers to sail company with new address

Date: 11 Oct 2019

Category: Address

Type: AD03

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

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

Officer name: Mr Michael Anthony James Sharples

Change date: 2019-07-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 12 Jul 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 10 Jul 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: Robert Clarke

Documents

View document PDF

Move registers to registered office company with new address

Date: 04 Jan 2019

Category: Address

Type: AD04

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jan 2019

Action Date: 04 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-04

Old address: 27 Market Street Chapel-En-Le-Frith High Peak SK23 0HP England

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

Documents

View document PDF

Mortgage charge whole cease with charge number

Date: 17 Dec 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 110095310001

Documents

View document PDF

Change account reference date company current extended

Date: 29 Nov 2018

Action Date: 31 Mar 2019

Category: Accounts

Type: AA01

Made up date: 2018-10-31

New date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Oct 2018

Action Date: 24 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-10-24

Charge number: 110095310001

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2018

Action Date: 11 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-11

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Oct 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-06-19

Psc name: Rowcliffes Estate Agents Limited

Documents

View document PDF

Notification of a person with significant control

Date: 28 Sep 2018

Action Date: 19 Jun 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Crosslane Pp Limited

Notification date: 2018-06-19

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

Termination date: 2018-08-31

Officer name: Anthony Richard Malkin

Documents

View document PDF

Second filing capital allotment shares

Date: 18 Jun 2018

Action Date: 09 May 2018

Category: Capital

Type: RP04SH01

Date: 2018-05-09

Capital : 100,005 GBP

Documents

View document PDF

Capital allotment shares

Date: 23 May 2018

Action Date: 09 May 2018

Category: Capital

Type: SH01

Date: 2018-05-09

Capital : 100,005 GBP

Documents

View document PDF

Move registers to sail company with new address

Date: 21 Mar 2018

Category: Address

Type: AD03

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

Documents

View document PDF

Change sail address company with new address

Date: 21 Mar 2018

Category: Address

Type: AD02

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

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2018

Action Date: 20 Mar 2018

Category: Address

Type: AD01

New address: 27 Market Street Chapel-En-Le-Frith High Peak SK23 0HP

Old address: 20-22 Market Street Whaley Bridge High Peak SK23 7LP United Kingdom

Change date: 2018-03-20

Documents

View document PDF

Incorporation company

Date: 12 Oct 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

24 SEVEN INTERIORS LIMITED

UNIT 31 PARK FARM,BUNTINGFORD,SG9 9AZ

Number:03833507
Status:ACTIVE
Category:Private Limited Company

A & C PROPERTY INVESTMENTS LTD

191-193 COMMERCIAL ROAD,LONDON,E1 2BT

Number:10277963
Status:ACTIVE
Category:Private Limited Company

AIR MUSIC AND MEDIA COPYRIGHT LIMITED

ST JAMES COURT,BRISTOL,BS1 3LH

Number:03119625
Status:LIQUIDATION
Category:Private Limited Company

G J ALLIS LIMITED

IVY HOUSE FURZEHILL FARM,ALFORD,LN13 9QS

Number:08449329
Status:ACTIVE
Category:Private Limited Company

IRARA SERVICES LIMITED

THE OLD PUMP HOUSE,SHERBORNE,DT9 3RX

Number:10543851
Status:ACTIVE
Category:Private Limited Company

ROWLEY & ASSOCIATES LIMITED

1 VIADUCT TERRACE HORTON ROAD,DARTFORD,DA4 9AZ

Number:09995093
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