MICHAEL 1987 LIMITED
Status | LIQUIDATION |
Company No. | 11519055 |
Category | Private Limited Company |
Incorporated | 15 Aug 2018 |
Age | 5 years, 9 months, 21 days |
Jurisdiction | England 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
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
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
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
Liquidation voluntary appointment of liquidator
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 28 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 28 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 05 Jan 2022
Category: Gazette
Type: DISS40
Documents
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
Dissolved compulsory strike off suspended
Date: 14 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Mortgage satisfy charge full
Date: 14 Jan 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 115190550001
Documents
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
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
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
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
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
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
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
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
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
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
Some Companies
10 WELLINGTON STREET,CAMBRIDGE,CB1 1HW
Number: | 07947662 |
Status: | ACTIVE |
Category: | Private Limited Company |
1-3 ANGLE PARK TERRACE,EDINBURGH,EH11 2JX
Number: | SC623228 |
Status: | ACTIVE |
Category: | Private Limited Company |
75A JACOBS WELLS ROAD,BRISTOL,BS8 1DJ
Number: | 07760672 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
2B12 SOUTHBANK TECHNOPARK,LONDON,SE1 6LN
Number: | 09326285 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |