MICHELBERGER BOOZE COMPANY LTD

8 Caroline Point 62 Caroline Street 8 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England
StatusDISSOLVED
Company No.07740867
CategoryPrivate Limited Company
Incorporated15 Aug 2011
Age12 years, 10 months, 1 day
JurisdictionEngland Wales
Dissolution20 Apr 2021
Years3 years, 1 month, 26 days

SUMMARY

MICHELBERGER BOOZE COMPANY LTD is an dissolved private limited company with number 07740867. It was incorporated 12 years, 10 months, 1 day ago, on 15 August 2011 and it was dissolved 3 years, 1 month, 26 days ago, on 20 April 2021. The company address is 8 Caroline Point 62 Caroline Street 8 Caroline Point 62 Caroline Street, Birmingham, B3 1UF, England.



Company Fillings

Gazette dissolved voluntary

Date: 20 Apr 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 02 Feb 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 25 Jan 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 15 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ter 2 Nominee Company Limited

Change date: 2020-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Jun 2020

Action Date: 04 Jun 2020

Category: Address

Type: AD01

Change date: 2020-06-04

New address: 8 Caroline Point 62 Caroline Street Jewellery Quarter Birmingham B3 1UF

Old address: C/O Colin Meager & Co Limited Regent Court 68 Caroline Street Jewellery Quarter Birmingham West Midlands B3 1UG

Documents

View document PDF

Accounts with accounts type micro entity

Date: 17 Jan 2020

Action Date: 30 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Sep 2019

Action Date: 30 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-30

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2019

Action Date: 15 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2018

Action Date: 15 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 Sep 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Aug 2017

Action Date: 15 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 27 Sep 2016

Action Date: 15 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Dec 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Nov 2015

Action Date: 15 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Aug 2014

Action Date: 15 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Dec 2013

Action Date: 15 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-15

Documents

View document PDF

Change person director company with change date

Date: 04 Dec 2013

Action Date: 06 Feb 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-02-06

Officer name: Mrs Nadine May

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA01

Made up date: 2012-12-31

New date: 2011-12-31

Documents

View document PDF

Change account reference date company current extended

Date: 25 May 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Mar 2012

Action Date: 28 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-28

Documents

View document PDF

Change corporate secretary company with change date

Date: 28 Mar 2012

Action Date: 31 Jan 2012

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Ter 2 Nominee Company Limited

Change date: 2012-01-31

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: C/O Colin Meager & Co Limited 32-35 Hall Street Jewellery Quarter Birmingham West Midlands B18 6BS United Kingdom

Documents

View document PDF

Memorandum articles

Date: 08 Jan 2012

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 08 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Aug 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 15 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COUTTS TRANSPORT LIMITED

44 CHICHESTER ROAD,NORTH EAST LINCOLNSHIRE,DN35 0HZ

Number:03362314
Status:ACTIVE
Category:Private Limited Company

HAIR BY MARTIN PAUL LIMITED

250 PENN ROAD,WOLVERHAMPTON,WV4 4AD

Number:04110606
Status:ACTIVE
Category:Private Limited Company

OFFSHOOT DESIGN LTD

2 REGENT PLACE,CLYDEBANK,G81 3SG

Number:SC517378
Status:ACTIVE
Category:Private Limited Company

RANDOLPHUK LTD

AMELIA HOUSE,WORTHING,BN11 1QR

Number:11846410
Status:ACTIVE
Category:Private Limited Company

SAHA IT SOLUTIONS LIMITED

155 AXMINSTER CRESCENT,WELLING,DA16 1EX

Number:09854991
Status:ACTIVE
Category:Private Limited Company

SC HAULAGE LIMITED

54 CHANNEL VIEW,PONTYPOOL,NP4 8BW

Number:06300673
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