MICHAEL'S DRINK STOP (STECHFORD) LIMITED

Company Documents

DateDescription
16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/01/2516 January 2025 Final Gazette dissolved following liquidation

View Document

16/10/2416 October 2024 Return of final meeting in a members' voluntary winding up

View Document

08/07/248 July 2024 Declaration of solvency

View Document

08/07/248 July 2024 Appointment of a voluntary liquidator

View Document

08/07/248 July 2024 Registered office address changed from 71 Hobs Moat Road Solihull West Midlands B92 8JJ United Kingdom to Belgrave Place 8 Manchester Road Bury Greater Manchester BL9 0ED on 2024-07-08

View Document

08/07/248 July 2024 Resolutions

View Document

08/07/248 July 2024 Resolutions

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

17/04/2417 April 2024 Total exemption full accounts made up to 2024-03-31

View Document

16/04/2416 April 2024 Previous accounting period shortened from 2024-09-30 to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

24/08/2324 August 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

29/06/2329 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

28/03/2328 March 2023 Registered office address changed from 71 Hobs Moat Road Solihull West Midlands B91 2RS United Kingdom to 71 Hobs Moat Road Solihull West Midlands B92 8JJ on 2023-03-28

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-09-30

View Document

23/11/2123 November 2021 Director's details changed for Mrs Harbhajan Kaur Sunner on 2021-11-23

View Document

23/11/2123 November 2021 Secretary's details changed for Mrs Harbhajan Kaur Sunner on 2021-11-23

View Document

23/11/2123 November 2021 Registered office address changed from 115-117 Hobs Moat Road Solihull West Midlands B92 8JN to 71 Hobs Moat Road Solihull West Midlands B91 2RS on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mr Tarlok Singh Sunner as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Change of details for Mrs Harbhajan Kaur Sunner as a person with significant control on 2021-11-23

View Document

23/11/2123 November 2021 Director's details changed for Mr Tarlok Singh Sunner on 2021-11-23

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

25/06/2025 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

18/06/1918 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

29/06/1829 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/10/1725 October 2017 DIRECTOR APPOINTED MRS HARBHAJAN KAUR SUNNER

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, DIRECTOR HARDEEP SUNNER

View Document

25/10/1725 October 2017 SECRETARY APPOINTED MRS HARBHAJAN KAUR SUNNER

View Document

25/10/1725 October 2017 APPOINTMENT TERMINATED, SECRETARY HARDEEP SUNNER

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

28/06/1728 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

25/08/1625 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

11/02/1611 February 2016 APPOINTMENT TERMINATED, SECRETARY BALDEV SUNNER

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

24/08/1524 August 2015 SECRETARY APPOINTED MR BALDEV SINGH SUNNER

View Document

24/08/1524 August 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

24/06/1524 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, SECRETARY JASKAMEL SINGH

View Document

13/11/1413 November 2014 Annual return made up to 13 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 SECRETARY APPOINTED MR HARDEEP SUNNER

View Document

13/11/1413 November 2014 DIRECTOR APPOINTED MR HARDEEP SUNNER

View Document

13/11/1413 November 2014 APPOINTMENT TERMINATED, DIRECTOR JASKAMEL SINGH

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

28/04/1428 April 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

19/06/1319 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

27/04/1327 April 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/04/1228 April 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

28/04/1228 April 2012 SECRETARY'S CHANGE OF PARTICULARS / JASKAMEL SINGH / 28/04/2012

View Document

28/04/1228 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / JASKAMEL SINGH / 28/04/2012

View Document

17/03/1217 March 2012 REGISTERED OFFICE CHANGED ON 17/03/2012 FROM DOSHI ACCOUNTANTS LTD 1ST FLOOR WINDSOR HOUSE LONDON ROAD NORBURY SW16 4DH

View Document

21/02/1221 February 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

03/06/113 June 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

25/06/1025 June 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

02/07/092 July 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

11/06/0911 June 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

15/05/0815 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

30/04/0830 April 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/09/074 September 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

07/07/067 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

11/05/0511 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/07/048 July 2004 RETURN MADE UP TO 27/04/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

01/09/031 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

15/05/0315 May 2003 RETURN MADE UP TO 27/04/03; FULL LIST OF MEMBERS

View Document

03/07/023 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

03/05/023 May 2002 RETURN MADE UP TO 27/04/02; FULL LIST OF MEMBERS

View Document

11/10/0111 October 2001 ACC. REF. DATE EXTENDED FROM 31/03/01 TO 30/09/01

View Document

17/09/0117 September 2001 SECRETARY RESIGNED

View Document

17/09/0117 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

13/09/0113 September 2001 RETURN MADE UP TO 27/04/01; FULL LIST OF MEMBERS

View Document

14/08/0114 August 2001 NEW SECRETARY APPOINTED

View Document

14/08/0114 August 2001 NEW DIRECTOR APPOINTED

View Document

26/07/0126 July 2001 DIRECTOR RESIGNED

View Document

14/12/0014 December 2000 REGISTERED OFFICE CHANGED ON 14/12/00 FROM: 1ST FLOOR WINDSOR HOUSE 1270 LONDON ROAD NORBURY LONDON SW10 4DH

View Document

26/10/0026 October 2000 REGISTERED OFFICE CHANGED ON 26/10/00 FROM: HIGHSTONE INFORMATION SERVICES HIGHSTONE HOUSE 165 HIGH STREET BARNET HERTFORDSHIRE EN5 5SU

View Document

05/10/005 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0022 August 2000 ACC. REF. DATE SHORTENED FROM 30/04/01 TO 31/03/01

View Document

18/08/0018 August 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 NEW SECRETARY APPOINTED

View Document

11/07/0011 July 2000 DIRECTOR RESIGNED

View Document

11/07/0011 July 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 SECRETARY RESIGNED

View Document

29/06/0029 June 2000 DIRECTOR RESIGNED

View Document

01/06/001 June 2000 COMPANY NAME CHANGED BILKO PRECISION ENGINEERING LIMI TED CERTIFICATE ISSUED ON 02/06/00

View Document

27/04/0027 April 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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