-
MANCHESTER FURNISHINGS LIMITED - Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, United Kingdom
Company Information
- Company registration number
- 09043518
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- Unit 2 Railway Court
- Ten Pound Walk
- Doncaster
- DN4 5FB Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB UK
Management
- Managing Directors
- GREENWOOD, Emma
Company Details
- Type of Business
- ltd
- Incorporated
- 2014-05-16
- Dissolved on
- 2023-01-10
- SIC/NACE
- 47599
Ownership
- Beneficial Owners
- Mr Stephen Lydiate
- Mr Stephen Lydiate
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- PROPERTY-BRIDGE LIMITED
- Filing of Accounts
- Due Date: 2019-12-31
- Last Date: 2018-03-31
- Annual Return
- Due Date: 2020-05-25
- Last Date: 2019-05-11
-
MANCHESTER FURNISHINGS LIMITED Company Description
- MANCHESTER FURNISHINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 09043518. Its current trading status is "closed". It was registered 2014-05-16. It was previously called PROPERTY-BRIDGE LIMITED. It has declared SIC or NACE codes as "47599". It has 1 director It can be contacted at Unit 2 Railway Court .
Get MANCHESTER FURNISHINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Manchester Furnishings Limited - Unit 2 Railway Court, Ten Pound Walk, Doncaster, DN4 5FB, United Kingdom
Did you know? kompany provides original and official company documents for MANCHESTER FURNISHINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2020-09-17) - LIQ03
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-08-06) - AD01
-
liquidation-voluntary-statement-of-affairs (2019-08-05) - LIQ02
-
resolution (2019-08-05) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2019-05-13) - TM01
-
appoint-person-director-company-with-name-date (2019-05-13) - AP01
-
confirmation-statement-with-updates (2019-05-13) - CS01
-
change-to-a-person-with-significant-control (2019-05-13) - PSC04
-
capital-alter-shares-subdivision (2019-02-04) - SH02
-
liquidation-voluntary-appointment-of-liquidator (2019-08-20) - 600
keyboard_arrow_right 2018
-
accounts-with-accounts-type-total-exemption-full (2018-12-20) - AA
-
change-to-a-person-with-significant-control (2018-11-09) - PSC04
-
change-person-director-company-with-change-date (2018-11-09) - CH01
-
change-account-reference-date-company-current-shortened (2018-03-21) - AA01
-
change-registered-office-address-company-with-date-old-address-new-address (2018-02-19) - AD01
-
resolution (2018-02-01) - RESOLUTIONS
-
confirmation-statement-with-updates (2018-05-11) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
confirmation-statement-with-updates (2017-05-25) - CS01
-
accounts-with-accounts-type-micro-entity (2017-02-08) - AA
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-01) - AR01
-
accounts-with-accounts-type-micro-entity (2016-02-16) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-06-29) - AR01
-
change-registered-office-address-company-with-date-old-address-new-address (2015-04-07) - AD01
keyboard_arrow_right 2014
-
incorporation-company (2014-05-16) - NEWINC