MANCHESTER CENTRAL LIBRARY DEVELOPMENT COMPANY LTD: Filings
Overview
| Company Name | MANCHESTER CENTRAL LIBRARY DEVELOPMENT COMPANY LTD |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 08065501 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for MANCHESTER CENTRAL LIBRARY DEVELOPMENT COMPANY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on May 11, 2020 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on May 11, 2019 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to May 31, 2018 | 7 pages | AA | ||||||||||
Termination of appointment of Sara Maria Todd as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Richard Barrie Bond as a director on Feb 07, 2019 | 1 pages | TM01 | ||||||||||
Confirmation statement made on May 11, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Eric Peter Fell as a director on Jun 01, 2017 | 1 pages | TM01 | ||||||||||
Total exemption full accounts made up to May 31, 2017 | 8 pages | AA | ||||||||||
Confirmation statement made on May 11, 2017 with updates | 5 pages | CS01 | ||||||||||
Total exemption small company accounts made up to May 31, 2016 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2016 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2015 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2015 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Total exemption small company accounts made up to May 31, 2014 | 4 pages | AA | ||||||||||
Annual return made up to May 11, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Ms Victoria Susan Rosin on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Stephen Terence Sorrell on Apr 01, 2014 | 2 pages | CH01 | ||||||||||
Appointment of Mr Richard Barrie Bond as a director | 2 pages | AP01 | ||||||||||
Appointment of Mrs Sara Maria Todd as a director | 2 pages | AP01 | ||||||||||
Appointment of Ms Selina Ullah as a director | 2 pages | AP01 | ||||||||||
Registered office address changed from * C/O City Library Elliot House 151 Deansgate Manchester Uk M3 3WD United Kingdom* on Jan 07, 2014 | 1 pages | AD01 | ||||||||||
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