GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 12th, October 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-05-03
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-06-24
filed on: 13th, October 2020
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-07-24
filed on: 27th, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-07-24
filed on: 27th, July 2020
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-05-03
filed on: 10th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 23rd, July 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-06-24
filed on: 10th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-05-03
filed on: 26th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-06-24
filed on: 11th, May 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AX United Kingdom to 7 Empress Street Manchester M16 9EN on 2018-05-04
filed on: 4th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-05-03
filed on: 30th, May 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-24
filed on: 29th, March 2017
|
accounts |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-05-31
filed on: 28th, July 2016
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from 2016-05-31 to 2016-06-24
filed on: 27th, July 2016
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-05-31
filed on: 27th, July 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2016-05-03, no shareholders list
filed on: 22nd, June 2016
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Chichester House Chichester Street Rochdale Lancashire OL16 2AU United Kingdom to Chichester House Chichester Street Rochdale Lancashire OL16 2AX on 2016-04-21
filed on: 21st, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7 7 Empress Street Old Trafford Manchester M16 9EN to Chichester House Chichester Street Rochdale Lancashire OL16 2AU on 2016-03-24
filed on: 24th, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed fsl management colonnade LIMITEDcertificate issued on 23/03/16
filed on: 23rd, March 2016
|
change of name |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2015-06-11
filed on: 19th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-06-11
filed on: 19th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-05-03, no shareholders list
filed on: 25th, June 2015
|
annual return |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-05-03, no shareholders list
filed on: 16th, February 2015
|
annual return |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2013-05-31
filed on: 16th, February 2015
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, August 2014
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, May 2014
|
gazette |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Wynne Avenue Clifton, Swinton Manchester M27 8FF United Kingdom on 2013-09-18
filed on: 18th, September 2013
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2013-06-21
filed on: 21st, June 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-06-21
filed on: 21st, June 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2013-05-03, no shareholders list
filed on: 3rd, June 2013
|
annual return |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Residential Management Group Limited Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR United Kingdom on 2012-12-18
filed on: 18th, December 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2Nd Floor Oak Court Clifton Business Park Salford M27 8FF England on 2012-12-10
filed on: 10th, December 2012
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 3rd, May 2012
|
incorporation |
Free Download
(8 pages)
|