MICHAELS MOWERS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

11/03/2511 March 2025 First Gazette notice for voluntary strike-off

View Document

04/03/254 March 2025 Application to strike the company off the register

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-24 with no updates

View Document

08/02/248 February 2024 Total exemption full accounts made up to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

12/04/2312 April 2023 Registered office address changed from Chestnut Farm Langton Green Eye Suffolk IP23 7HL to 1 Alexander Close Long Stratton Norfolk NR15 2RJ on 2023-04-12

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-24 with no updates

View Document

20/02/2320 February 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-24 with no updates

View Document

23/02/2223 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

17/03/2117 March 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/03/2025 March 2020 CONFIRMATION STATEMENT MADE ON 24/03/20, WITH UPDATES

View Document

11/12/1911 December 2019 31/05/19 TOTAL EXEMPTION FULL

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

25/03/1925 March 2019 CONFIRMATION STATEMENT MADE ON 24/03/19, WITH UPDATES

View Document

05/02/195 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 24/03/18, WITH UPDATES

View Document

04/01/184 January 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 24/03/17, WITH UPDATES

View Document

21/02/1721 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 24 March 2016 with full list of shareholders

View Document

26/02/1626 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 24 March 2015 with full list of shareholders

View Document

21/01/1521 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANGELA MARY CRUMMETT / 14/01/2015

View Document

21/01/1521 January 2015 SECRETARY'S CHANGE OF PARTICULARS / ANGELA MARY CRUMMETT / 14/01/2015

View Document

06/11/146 November 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 24 March 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

26/03/1326 March 2013 Annual return made up to 24 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

26/03/1226 March 2012 Annual return made up to 24 March 2012 with full list of shareholders

View Document

18/01/1218 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

10/06/1110 June 2011 Annual return made up to 24 March 2011 with full list of shareholders

View Document

23/02/1123 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

15/04/1015 April 2010 Annual return made up to 24 March 2010 with full list of shareholders

View Document

26/02/1026 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

21/04/0921 April 2009 RETURN MADE UP TO 24/03/09; FULL LIST OF MEMBERS

View Document

24/03/0924 March 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

10/07/0810 July 2008 RETURN MADE UP TO 24/03/08; FULL LIST OF MEMBERS

View Document

09/07/089 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

09/07/089 July 2008 REGISTERED OFFICE CHANGED ON 09/07/2008 FROM CHESTNUT FARM LANGTON GREEN EYE SUFFOLK IP23 7HL UNITED KINGDOM

View Document

09/07/089 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM BUNGAY ROAD, SCOLE DISS NORFOLK IP21 4DT

View Document

10/09/0710 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

24/05/0724 May 2007 RETURN MADE UP TO 24/03/07; NO CHANGE OF MEMBERS

View Document

27/01/0727 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

04/10/064 October 2006 ACC. REF. DATE EXTENDED FROM 31/03/06 TO 31/05/06

View Document

12/06/0612 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

12/06/0612 June 2006 RETURN MADE UP TO 24/03/06; FULL LIST OF MEMBERS

View Document

12/06/0612 June 2006 LOCATION OF DEBENTURE REGISTER

View Document

12/06/0612 June 2006 REGISTERED OFFICE CHANGED ON 12/06/06 FROM: 59 VICTORIA ROAD DISS NORFOLK IP22 4JE

View Document

25/05/0525 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 REGISTERED OFFICE CHANGED ON 25/05/05 FROM: 59 VICTORIA ROAD DISS NORWICH NORFOLK IP22 3SE

View Document

14/04/0514 April 2005 SECRETARY RESIGNED

View Document

14/04/0514 April 2005 DIRECTOR RESIGNED

View Document

14/04/0514 April 2005 NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/04/0514 April 2005 REGISTERED OFFICE CHANGED ON 14/04/05 FROM: 16 ST JOHN STREET LONDON EC1M 4NT

View Document

24/03/0524 March 2005 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