MICHAEL 1987 LIMITED

Suite 4c, Manchester International Office Centre Styal Road Suite 4c, Manchester International Office Centre Styal Road, Manchester, M22 5WB
StatusLIQUIDATION
Company No.11519055
CategoryPrivate Limited Company
Incorporated15 Aug 2018
Age5 years, 9 months, 21 days
JurisdictionEngland Wales

SUMMARY

MICHAEL 1987 LIMITED is an liquidation private limited company with number 11519055. It was incorporated 5 years, 9 months, 21 days ago, on 15 August 2018. The company address is Suite 4c, Manchester International Office Centre Styal Road Suite 4c, Manchester International Office Centre Styal Road, Manchester, M22 5WB.



Company Fillings

Termination director company with name termination date

Date: 15 Feb 2024

Action Date: 07 Feb 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dominic Bacci

Termination date: 2024-02-07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Change date: 2023-11-27

New address: Suite 4C, Manchester International Office Centre Styal Road Wythenshawe Manchester M22 5WB

Old address: Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 15 May 2023

Action Date: 20 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-04-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2022

Action Date: 28 Apr 2022

Category: Address

Type: AD01

Old address: Dolce Vita Unit 1B Bamford Precinct Bamford Rochdale OL11 5QY England

New address: Beesley Corporate Recovery Astute House Wilmslow Road Handforth SK9 3HP

Change date: 2022-04-28

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Apr 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Gazette filings brought up to date

Date: 05 Jan 2022

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jan 2022

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 14 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 07 Sep 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 115190550001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Aug 2020

Action Date: 14 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-14

Documents

View document PDF

Change account reference date company previous extended

Date: 13 Aug 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA01

Made up date: 2019-08-31

New date: 2019-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2020

Action Date: 11 May 2020

Category: Address

Type: AD01

New address: Dolce Vita Unit 1B Bamford Precinct Bamford Rochdale OL11 5QY

Change date: 2020-05-11

Old address: 1B Bamford Precient Martlett Avenue Rochdale OL11 5QY England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Mar 2020

Action Date: 03 Mar 2020

Category: Address

Type: AD01

New address: 1B Bamford Precient Martlett Avenue Rochdale OL11 5QY

Change date: 2020-03-03

Old address: 89-91 Sunnybank Road Linsworth Bury Lancs BL9 8ES

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2020

Action Date: 12 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-12

Officer name: Daniel Bacci

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2019

Action Date: 14 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Nov 2018

Action Date: 29 Nov 2018

Category: Address

Type: AD01

New address: 89-91 Sunnybank Road Linsworth Bury Lancs BL9 8ES

Old address: 69 Ringley Road Whitefield Manchester Greater Manchester M45 7LH United Kingdom

Change date: 2018-11-29

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Oct 2018

Action Date: 05 Oct 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 115190550001

Charge creation date: 2018-10-05

Documents

View document PDF

Incorporation company

Date: 15 Aug 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

1 LP LIMITED

10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW

Number:07947662
Status:ACTIVE
Category:Private Limited Company

DIGGERS PUBS LTD

1-3 ANGLE PARK TERRACE,EDINBURGH,EH11 2JX

Number:SC623228
Status:ACTIVE
Category:Private Limited Company

JBL INNS LTD

75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ

Number:07760672
Status:ACTIVE
Category:Private Limited Company

KAIN GROUP LIMITED

2 PRIORS, LONDON ROAD,BISHOP'S STORTFORD,CM23 5ED

Number:10729786
Status:ACTIVE
Category:Private Limited Company

LDW TECHNICAL CONSULTANTS LIMITED

5 PARK END,NEWPORT,NP18 2NA

Number:11186195
Status:ACTIVE
Category:Private Limited Company

SILICON THOUGHTS LIMITED

2B12 SOUTHBANK TECHNOPARK,LONDON,SE1 6LN

Number:09326285
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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