MICHAEL PATRICK LAVELLE LIMITED

320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom
StatusDISSOLVED
Company No.09643034
CategoryPrivate Limited Company
Incorporated17 Jun 2015
Age8 years, 11 months, 17 days
JurisdictionEngland Wales
Dissolution22 Aug 2023
Years9 months, 13 days

SUMMARY

MICHAEL PATRICK LAVELLE LIMITED is an dissolved private limited company with number 09643034. It was incorporated 8 years, 11 months, 17 days ago, on 17 June 2015 and it was dissolved 9 months, 13 days ago, on 22 August 2023. The company address is 320 Firecrest Court Centre Park, Warrington, WA1 1RG, United Kingdom.



Company Fillings

Gazette dissolved compulsory

Date: 22 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 11 Jul 2023

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Jun 2023

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jul 2022

Action Date: 17 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Apr 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2021

Action Date: 17 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2020

Action Date: 12 Dec 2020

Category: Address

Type: AD01

Old address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom

Change date: 2020-12-12

New address: 320 Firecrest Court Centre Park Warrington WA1 1RG

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2020

Action Date: 17 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 17 Jun 2019

Action Date: 17 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Aug 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Gazette filings brought up to date

Date: 19 Jun 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 17 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-17

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Notification of a person with significant control

Date: 21 Sep 2017

Action Date: 19 Sep 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Patrick Lavelle

Notification date: 2017-09-19

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Sep 2017

Action Date: 20 Sep 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2017-09-20

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2017

Action Date: 17 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jan 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 17 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-17

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2016

Action Date: 03 Feb 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Michael Patrick Lavelle

Change date: 2016-02-03

Documents

View document PDF

Incorporation company

Date: 17 Jun 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

5 CHICKEN BAR LTD

58 MARKET STREET,HUDDERSFIELD,HD1 4SH

Number:07780223
Status:ACTIVE
Category:Private Limited Company

CRIMSON RHINO LIMITED

THE RURAL ENTERPRISE CENTRE,SHREWSBURY,SY1 3FE

Number:09020951
Status:LIQUIDATION
Category:Private Limited Company

FRIEDHEIM INTERNATIONAL LIMITED

PARK HOUSE,HEMEL HEMPSTEAD,HP2 4TT

Number:00127303
Status:ACTIVE
Category:Private Limited Company

RM ELECTRICAL CONTRACTORS LTD

10 MAREFIELD CLOSE,GLOUCESTER,GL4 3TU

Number:11640834
Status:ACTIVE
Category:Private Limited Company

SCOTTS QUARTER MANAGEMENT LIMITED

HOLDERNESS HOUSE BRIDGEHEAD BUSINESS PARK,HULL,HU13 0DH

Number:11153152
Status:ACTIVE
Category:Private Limited Company

SHIPSHIFT PARTNERS LLP

19 EBURY STREET,LONDON,SW1W 0LD

Number:OC400824
Status:ACTIVE
Category:Limited Liability Partnership

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