FOUR SEASONS (BAMFORD) LIMITED: Filings
Overview
| Company Name | FOUR SEASONS (BAMFORD) LIMITED |
|---|---|
| Company Status | Liquidation |
| Legal Form | Private limited company |
| Company Number | 05840121 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for FOUR SEASONS (BAMFORD) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB to C/O Grant Thornton Uk Advisory & Tax Llp 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on May 20, 2025 | 3 pages | AD01 | ||
Progress report in a winding up by the court | 28 pages | WU07 | ||
Progress report in a winding up by the court | 20 pages | WU07 | ||
Appointment of a liquidator | 3 pages | WU04 | ||
Order of court to wind up | 3 pages | COCOMP | ||
Order of court to wind up | 2 pages | COCOMP | ||
Notice of a court order ending Administration | 53 pages | AM25 | ||
Administrator's progress report | 41 pages | AM10 | ||
Administrator's progress report | 42 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on Nov 15, 2021 | 2 pages | AD01 | ||
Administrator's progress report | 45 pages | AM10 | ||
Administrator's progress report | 47 pages | AM10 | ||
Notice of extension of period of Administration | 3 pages | AM19 | ||
Administrator's progress report | 47 pages | AM10 | ||
Statement of affairs with form AM02SOA | 31 pages | AM02 | ||
Notice of deemed approval of proposals | 3 pages | AM06 | ||
Statement of administrator's proposal | 42 pages | AM03 | ||
Registered office address changed from Norcliffe House Station Road Wilmslow SK9 1BU to 4 Hardman Square Spinningfields Manchester M3 3EB on Apr 08, 2020 | 2 pages | AD01 | ||
Appointment of an administrator | 3 pages | AM01 | ||
Termination of appointment of Martin William Oliver Healy as a director on Jan 30, 2020 | 1 pages | TM01 | ||
Notification of Mericourt Limited as a person with significant control on Jul 16, 2019 | 2 pages | PSC02 | ||
Appointment of Mr Martin William Oliver Healy as a director on Nov 18, 2019 | 2 pages | AP01 | ||
Termination of appointment of Timothy Richard William Hammond as a director on Nov 18, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 07, 2019 with no updates | 3 pages | CS01 | ||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0