MANCHESTER DESIGN AND BUILD LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
24/06/2524 June 2025 New | Appointment of a voluntary liquidator |
23/06/2523 June 2025 New | Removal of liquidator by court order |
10/02/2510 February 2025 | Liquidators' statement of receipts and payments to 2024-12-10 |
24/12/2424 December 2024 | Removal of liquidator by court order |
24/12/2424 December 2024 | Appointment of a voluntary liquidator |
16/04/2416 April 2024 | Notice to Registrar of Companies of Notice of disclaimer |
02/01/242 January 2024 | Change of details for Mr Paul Joseph Davidson as a person with significant control on 2023-12-22 |
21/12/2321 December 2023 | Resolutions |
21/12/2321 December 2023 | Appointment of a voluntary liquidator |
21/12/2321 December 2023 | Registered office address changed from Bridgewater House 58-60 Whitworth Street Manchester M1 6LT England to Kroll Advisory Ltd, the Chancery 58 Spring Gardens Manchester M2 1EW on 2023-12-21 |
21/12/2321 December 2023 | Resolutions |
19/12/2319 December 2023 | Statement of affairs |
01/12/231 December 2023 | Termination of appointment of Andrew Stephen Cordwell as a director on 2023-09-08 |
01/12/231 December 2023 | Termination of appointment of Paul Joseph Davidson as a director on 2023-09-08 |
05/08/235 August 2023 | Total exemption full accounts made up to 2022-07-31 |
22/05/2322 May 2023 | Current accounting period extended from 2023-07-31 to 2023-12-31 |
28/03/2328 March 2023 | Appointment of Mr Rofi Miah Ihsan as a director on 2023-02-27 |
21/03/2321 March 2023 | Termination of appointment of Abdulaziz Albassam as a director on 2023-02-27 |
19/01/2319 January 2023 | Confirmation statement made on 2022-12-17 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
03/02/223 February 2022 | Confirmation statement made on 2021-12-17 with updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
19/03/2119 March 2021 | 31/07/20 TOTAL EXEMPTION FULL |
17/12/2017 December 2020 | CONFIRMATION STATEMENT MADE ON 17/12/20, WITH UPDATES |
09/12/209 December 2020 | PREVEXT FROM 31/03/2020 TO 31/07/2020 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 19/03/20, NO UPDATES |
02/08/192 August 2019 | REGISTERED OFFICE CHANGED ON 02/08/2019 FROM C/O WILLIAMSON & CROFT LLP 81 KING STREET MANCHESTER M2 4AH UNITED KINGDOM |
20/03/1920 March 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company