Advanced company searchLink opens in new window

PROSPERITY UX MANCHESTER DEVELOPMENTS LIMITED

Company number 10662759

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)
09 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 6 April 2023
20 Apr 2022 600 Appointment of a voluntary liquidator
07 Apr 2022 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
02 Dec 2021 AM10 Administrator's progress report
12 Sep 2021 TM01 Termination of appointment of Edward Christopher Francis Fowkes as a director on 16 August 2021
12 Sep 2021 TM01 Termination of appointment of Gavin Davis Barry as a director on 16 August 2021
16 Aug 2021 AM07 Result of meeting of creditors
27 Jul 2021 AM03 Statement of administrator's proposal
08 Jun 2021 AD01 Registered office address changed from Devonshire House 60 Goswell Road London EC1M 7AD United Kingdom to Office D Beresford House Town Quay Southampton SO14 2AQ on 8 June 2021
02 Jun 2021 AM01 Appointment of an administrator
20 Apr 2021 AA Total exemption full accounts made up to 31 March 2020
05 Jun 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
11 May 2020 AA Total exemption full accounts made up to 31 March 2019
22 Apr 2020 DISS40 Compulsory strike-off action has been discontinued
03 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 TM01 Termination of appointment of Fraser George Neill Macdonald as a director on 24 July 2019
21 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with no updates
04 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Jul 2018 CH01 Director's details changed for Mr Edward Christopher Francis Fowkes on 22 June 2018
19 Jul 2018 PSC04 Change of details for Mr Edward Christopher Francis Fowkes as a person with significant control on 22 June 2018
08 Mar 2018 CS01 Confirmation statement made on 8 March 2018 with updates
09 Mar 2017 NEWINC Incorporation
Statement of capital on 2017-03-09
  • GBP 3
  • MODEL ARTICLES ‐ Model articles adopted