Advanced company searchLink opens in new window

MANCHESTER VALVE & FITTING CO LIMITED

Company number 02578071

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Oct 2017 GAZ2 Final Gazette dissolved following liquidation
13 Jul 2017 LIQ13 Return of final meeting in a members' voluntary winding up
27 Jan 2017 AD01 Registered office address changed from Third Floor St Georges House St Georges Road Bolton BL1 2DD to C/O Ideal Corporate Solutions Limited Lancaster House 171 Chorley New Road Bolton BL1 4QZ on 27 January 2017
10 May 2016 4.68 Liquidators' statement of receipts and payments to 18 March 2016
26 May 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2014
07 May 2015 4.68 Liquidators' statement of receipts and payments to 18 March 2015
14 Jan 2014 AD01 Registered office address changed from Ideal Corporate Solutions Ltd Lakeside House Waterside Business Park Smiths Road Bolton Lancashire BL3 2QJ on 14 January 2014
02 May 2013 4.68 Liquidators' statement of receipts and payments to 18 March 2013
02 Oct 2012 4.68 Liquidators' statement of receipts and payments to 18 September 2012
22 Mar 2012 4.68 Liquidators' statement of receipts and payments to 18 March 2012
23 Sep 2011 4.68 Liquidators' statement of receipts and payments to 18 September 2011
28 Mar 2011 4.68 Liquidators' statement of receipts and payments to 18 March 2011
29 Mar 2010 AD01 Registered office address changed from 3 Kelvin Close Birchwood Warrington Cheshire WA3 7WF on 29 March 2010
29 Mar 2010 4.70 Declaration of solvency
29 Mar 2010 600 Appointment of a voluntary liquidator
29 Mar 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
13 Aug 2009 AA Accounts for a small company made up to 31 December 2008
20 Mar 2009 363a Return made up to 30/01/09; full list of members
19 Mar 2009 288c Director's change of particulars / kerry cheetham / 28/03/2008
15 May 2008 288a Director appointed amanda jane hall
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 06/03/2020 under section 1088 of the Companies Act 2006
15 May 2008 288a Director appointed kerry louise cheetham
28 Apr 2008 AA Accounts for a small company made up to 31 December 2007
14 Mar 2008 363s Return made up to 30/01/08; no change of members
23 Sep 2007 AA Accounts for a small company made up to 31 December 2006
24 Apr 2007 363s Return made up to 30/01/07; full list of members