MICHAEL&HILARY LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/08/257 August 2025 New | Final Gazette dissolved following liquidation |
07/05/257 May 2025 | Return of final meeting in a creditors' voluntary winding up |
23/07/2423 July 2024 | Satisfaction of charge 108399960002 in full |
02/07/242 July 2024 | Registered office address changed from First Floor, Hagley Court, 40 Vicarage Road Edgbaston Birmingham B15 3EZ England to C/O Begbies Traynor Group Plc 11th Floor One Temple Row Birmingham B2 5LG on 2024-07-02 |
07/05/247 May 2024 | Appointment of a voluntary liquidator |
07/05/247 May 2024 | Statement of affairs |
07/05/247 May 2024 | Resolutions |
07/05/247 May 2024 | Resolutions |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
11/04/2411 April 2024 | Compulsory strike-off action has been suspended |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
12/03/2412 March 2024 | First Gazette notice for compulsory strike-off |
14/08/2314 August 2023 | Confirmation statement made on 2023-07-19 with no updates |
05/05/225 May 2022 | Total exemption full accounts made up to 2021-06-30 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-27 with no updates |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
21/05/2021 May 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
25/03/1925 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
08/11/188 November 2018 | REGISTERED OFFICE CHANGED ON 08/11/2018 FROM APOLLO HOUSE 3 WHEELEYS ROAD EDGBASTON BIRMINGHAM B15 2LD UNITED KINGDOM |
06/08/186 August 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
06/08/186 August 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HILARY CONSTANTINOU |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
27/11/1727 November 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108399960002 |
29/09/1729 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 108399960001 |
28/06/1728 June 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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