MICHAELALAN LTD

Company Documents

DateDescription
13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

13/02/2513 February 2025 Compulsory strike-off action has been suspended

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

28/01/2528 January 2025 First Gazette notice for compulsory strike-off

View Document

29/05/2429 May 2024 Unaudited abridged accounts made up to 2023-08-31

View Document

30/01/2430 January 2024 Registered office address changed from Earl Business Centre Dowry Street Oldham OL8 2PF England to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 2024-01-30

View Document

23/01/2423 January 2024 Cessation of William Charles Fletcher as a person with significant control on 2024-01-23

View Document

23/01/2423 January 2024 Confirmation statement made on 2023-11-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

12/06/2312 June 2023 Total exemption full accounts made up to 2022-08-31

View Document

22/02/2322 February 2023 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Earl Business Centre Dowry Street Oldham OL8 2PF on 2023-02-22

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

01/02/231 February 2023 Compulsory strike-off action has been discontinued

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

31/01/2331 January 2023 First Gazette notice for compulsory strike-off

View Document

27/01/2327 January 2023 Confirmation statement made on 2022-11-11 with no updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/11/2116 November 2021 Unaudited abridged accounts made up to 2021-08-31

View Document

11/11/2111 November 2021 Confirmation statement made on 2021-11-11 with no updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

25/02/2025 February 2020 31/08/19 UNAUDITED ABRIDGED

View Document

19/02/2019 February 2020 REGISTERED OFFICE CHANGED ON 19/02/2020 FROM 014 ADAMSON HOUSE C/O BURTON VARLEY LTD TOWERS BUSINESS PARK WILMSLOW ROAD MANCHESTER M20 2YY ENGLAND

View Document

24/10/1924 October 2019 REGISTERED OFFICE CHANGED ON 24/10/2019 FROM BUILDING A, SOUTH COURT SHARSTON ROAD SHARSTON MANCHESTER M22 4SN ENGLAND

View Document

17/10/1917 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

29/05/1929 May 2019 31/08/18 UNAUDITED ABRIDGED

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

19/06/1819 June 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, NO UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

25/05/1725 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

27/04/1727 April 2017 REGISTERED OFFICE CHANGED ON 27/04/2017 FROM EATON PLACE 114 WASHWAY ROAD SALE CHESHIRE M33 7RF

View Document

28/11/1628 November 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BEACALL

View Document

05/10/165 October 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

18/05/1618 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL SAUNDERS / 21/07/2014

View Document

18/05/1618 May 2016 DIRECTOR APPOINTED MR MICHAEL LEE BEACALL

View Document

14/10/1514 October 2015 Annual return made up to 22 September 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/05/1512 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

23/09/1423 September 2014 REGISTERED OFFICE CHANGED ON 23/09/2014 FROM 114 WASHWAY ROAD WASHWAY ROAD SALE CHESHIRE M33 7RF

View Document

22/09/1422 September 2014 30/04/14 STATEMENT OF CAPITAL GBP 20000

View Document

22/09/1422 September 2014 REGISTERED OFFICE CHANGED ON 22/09/2014 FROM 23 NEW MOUNT STREET MANCHESTER M4 4DE ENGLAND

View Document

22/09/1422 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

25/03/1425 March 2014 REGISTERED OFFICE CHANGED ON 25/03/2014 FROM EAST HOUSE 53 BUCKLOW DRIVE MANCHESTER M22 4WA UNITED KINGDOM

View Document

16/09/1316 September 2013 COMPANY NAME CHANGED DEBT FREE HELP FOR YOU LTD CERTIFICATE ISSUED ON 16/09/13

View Document

05/08/135 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company