|
|
12 Aug 2025
|
12 Aug 2025
Final Gazette dissolved via voluntary strike-off
|
|
|
27 May 2025
|
27 May 2025
First Gazette notice for voluntary strike-off
|
|
|
14 May 2025
|
14 May 2025
Application to strike the company off the register
|
|
|
03 Feb 2025
|
03 Feb 2025
Director's details changed for Mr Stephen Beech on 3 February 2025
|
|
|
18 Apr 2024
|
18 Apr 2024
Registered office address changed from 60 Oxford Street Manchester M1 5EE England to C/O Williamson & Croft Llp York House 20 York Street Manchester M2 3BB on 18 April 2024
|
|
|
18 Mar 2024
|
18 Mar 2024
Confirmation statement made on 16 March 2024 with no updates
|
|
|
25 Jun 2023
|
25 Jun 2023
Previous accounting period shortened from 27 September 2022 to 26 September 2022
|
|
|
17 Mar 2023
|
17 Mar 2023
Confirmation statement made on 16 March 2023 with updates
|
|
|
17 Mar 2023
|
17 Mar 2023
Notification of Manchester Property Development Holdings Limited as a person with significant control on 26 November 2016
|
|
|
16 Mar 2023
|
16 Mar 2023
Cessation of Beech Holdings as a person with significant control on 26 November 2016
|
|
|
25 Aug 2022
|
25 Aug 2022
Certificate of change of name
|
|
|
26 May 2022
|
26 May 2022
Previous accounting period shortened from 28 September 2021 to 27 September 2021
|
|
|
25 Apr 2022
|
25 Apr 2022
Confirmation statement made on 16 March 2022 with no updates
|
|
|
10 Mar 2022
|
10 Mar 2022
Compulsory strike-off action has been discontinued
|
|
|
09 Mar 2022
|
09 Mar 2022
Director's details changed for Mr Stephen Beech on 1 March 2022
|
|
|
01 Mar 2022
|
01 Mar 2022
First Gazette notice for compulsory strike-off
|
|
|
10 Feb 2022
|
10 Feb 2022
Satisfaction of charge 094909370001 in full
|
|
|
10 Feb 2022
|
10 Feb 2022
Satisfaction of charge 094909370002 in full
|
|
|
27 Sep 2021
|
27 Sep 2021
Previous accounting period shortened from 29 September 2020 to 28 September 2020
|
|
|
17 Mar 2021
|
17 Mar 2021
Confirmation statement made on 16 March 2021 with no updates
|