AINSWOOD ESTATES LIMITED

340 Deansgate, Manchester, M3 4LY
StatusDISSOLVED
Company No.04145849
CategoryPrivate Limited Company
Incorporated23 Jan 2001
Age23 years, 5 months, 21 days
JurisdictionEngland Wales
Dissolution11 Mar 2013
Years11 years, 4 months, 2 days

SUMMARY

AINSWOOD ESTATES LIMITED is an dissolved private limited company with number 04145849. It was incorporated 23 years, 5 months, 21 days ago, on 23 January 2001 and it was dissolved 11 years, 4 months, 2 days ago, on 11 March 2013. The company address is 340 Deansgate, Manchester, M3 4LY.



Company Fillings

Gazette dissolved liquidation

Date: 11 Mar 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 11 Dec 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Mar 2012

Action Date: 28 Mar 2012

Category: Address

Type: AD01

Change date: 2012-03-28

Old address: Unit 10 Quest Park Moss Hall Road Bury Lancashire BL9 7JL United Kingdom

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 28 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Resolution

Date: 28 Mar 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 13 Mar 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2012

Action Date: 23 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-23

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 May 2011

Action Date: 23 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-23

Documents

View document PDF

Change registered office address company with date old address

Date: 10 May 2011

Action Date: 10 May 2011

Category: Address

Type: AD01

Change date: 2011-05-10

Old address: 340 Deansgate Manchester M3 4LY

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Mar 2011

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 23 Feb 2011

Action Date: 23 Feb 2011

Category: Address

Type: AD01

Change date: 2011-02-23

Old address: Unit 10 Quest Park Moss Hall Road Heywood Lancashire BL9 7JL

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Mar 2010

Action Date: 23 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-23

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-01-23

Officer name: Alx Corporate Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 19 Mar 2010

Action Date: 23 Jan 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-01-23

Officer name: Edward Sidgreaves

Documents

View document PDF

Termination director company with name

Date: 09 Mar 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Edward Sidgreaves

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Peter John Houston

Documents

View document PDF

Legacy

Date: 27 Jul 2009

Category: Address

Type: 287

Description: Registered office changed on 27/07/2009 from unit 1 broadfield distribution centre pilsworth road, heywood manchester OL10 2TA

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Nov 2008

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2007

Action Date: 31 Jan 2007

Category: Accounts

Type: AA

Made up date: 2007-01-31

Documents

View document PDF

Legacy

Date: 06 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Dec 2006

Action Date: 31 Jan 2006

Category: Accounts

Type: AA

Made up date: 2006-01-31

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/06; full list of members

Documents

View document PDF

Legacy

Date: 21 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Address

Type: 287

Description: Registered office changed on 01/02/06 from: 1 church street adlington chorley lancashire PR7 4EX

Documents

View document PDF

Legacy

Date: 01 Feb 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Resolution

Date: 09 Dec 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2005

Action Date: 31 Jan 2005

Category: Accounts

Type: AA

Made up date: 2005-01-31

Documents

View document PDF

Resolution

Date: 07 Oct 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Oct 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2005

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/05; full list of members

Documents

View document PDF

Legacy

Date: 18 Jan 2005

Category: Capital

Type: 88(2)R

Description: Ad 26/10/04--------- £ si 98@1=98 £ ic 11/109

Documents

View document PDF

Resolution

Date: 18 Jan 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Nov 2004

Action Date: 31 Jan 2004

Category: Accounts

Type: AA

Made up date: 2004-01-31

Documents

View document PDF

Legacy

Date: 07 Jul 2004

Category: Capital

Type: 88(2)R

Description: Ad 30/04/04--------- £ si 1@1=1 £ ic 10/11

Documents

View document PDF

Legacy

Date: 08 Feb 2004

Category: Annual-return

Type: 363a

Description: Return made up to 23/01/04; full list of members

Documents

View document PDF

Legacy

Date: 03 Nov 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2003

Action Date: 31 Jan 2003

Category: Accounts

Type: AA

Made up date: 2003-01-31

Documents

View document PDF

Legacy

Date: 08 Jun 2003

Category: Capital

Type: 88(2)R

Description: Ad 08/05/03--------- £ si 8@1=8 £ ic 2/10

Documents

View document PDF

Memorandum articles

Date: 06 Jun 2003

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 06 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jun 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 05 Feb 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Oct 2002

Action Date: 31 Jan 2002

Category: Accounts

Type: AA

Made up date: 2002-01-31

Documents

View document PDF

Legacy

Date: 27 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 23/01/02; full list of members

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Nov 2001

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2001

Category: Address

Type: 287

Description: Registered office changed on 01/11/01 from: harrington chambers 26 north john street liverpool merseyside L2 9RU

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 27 Apr 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Incorporation company

Date: 23 Jan 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHRISTABECK LTD

60 PARKWAY,CROYDON,CR0 0LA

Number:11684467
Status:ACTIVE
Category:Private Limited Company

E. W CONSULTANCY LIMITED

ONEGA HOUSE, 112,SIDCUP,DA14 6NE

Number:10157391
Status:ACTIVE
Category:Private Limited Company

MOVE IT MIDLANDS UK LTD

132 THE RIDGEWAY,REDDITCH,B96 6LZ

Number:06369202
Status:ACTIVE
Category:Private Limited Company

OSAC MANAGEMENT LIMITED

SECOND FLOOR DE BURGH HOUSE,WICKFORD,SS12 0FD

Number:08781394
Status:ACTIVE
Category:Private Limited Company

SOUTH WEST PAPER RECYCLING LTD

CORNER HOUSE,BRAINTREE,CM7 3HQ

Number:08493336
Status:ACTIVE
Category:Private Limited Company

THINK FIT PILATES LIMITED

EMSTREY HOUSE,SHREWSBURY,SY2 6LG

Number:08374270
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source