MICHAEL EATOCK PARTITIONS & CEILINGS LTD
Company Documents
| Date | Description |
|---|---|
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 13/05/2513 May 2025 | Final Gazette dissolved via voluntary strike-off |
| 27/03/2527 March 2025 | Director's details changed for Mr Michael Eatock on 2025-03-13 |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 13/03/2513 March 2025 | Voluntary strike-off action has been suspended |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 25/02/2525 February 2025 | First Gazette notice for voluntary strike-off |
| 17/02/2517 February 2025 | Application to strike the company off the register |
| 19/04/2419 April 2024 | Micro company accounts made up to 2023-04-05 |
| 21/12/2321 December 2023 | Previous accounting period shortened from 2023-06-30 to 2023-04-05 |
| 13/11/2313 November 2023 | Micro company accounts made up to 2019-06-30 |
| 13/11/2313 November 2023 | Micro company accounts made up to 2022-06-30 |
| 13/11/2313 November 2023 | Micro company accounts made up to 2020-06-30 |
| 13/11/2313 November 2023 | Micro company accounts made up to 2021-06-30 |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 11/11/2311 November 2023 | Compulsory strike-off action has been discontinued |
| 08/11/238 November 2023 | Confirmation statement made on 2023-05-30 with no updates |
| 03/11/233 November 2023 | Registered office address changed from C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL England to 34 Tatton Drive Ashton-in-Makerfield Wigan WN4 9TY on 2023-11-03 |
| 05/04/235 April 2023 | Annual accounts for year ending 05 Apr 2023 |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 10/03/2310 March 2023 | Compulsory strike-off action has been suspended |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 07/02/237 February 2023 | First Gazette notice for compulsory strike-off |
| 23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
| 23/09/2223 September 2022 | Compulsory strike-off action has been discontinued |
| 22/09/2222 September 2022 | Confirmation statement made on 2022-05-30 with no updates |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 05/01/225 January 2022 | Registered office address changed from C/O Atherton Accountancy Office 1 & 2 Buildmain Business Centre Laburnum Street Atherton Manchester M46 9FP England to C/O Atherton Accountancy Limited 30 Bolton Old Road Atherton Manchester M46 9DL on 2022-01-05 |
| 17/08/2117 August 2021 | First Gazette notice for compulsory strike-off |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/04/2130 April 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18 |
| 03/02/213 February 2021 | DISS40 (DISS40(SOAD)) |
| 02/02/212 February 2021 | CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 11/01/2011 January 2020 | COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS)) |
| 17/12/1917 December 2019 | FIRST GAZETTE |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
| 04/06/194 June 2019 | CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES |
| 04/06/194 June 2019 | FIRST GAZETTE |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES |
| 31/03/1831 March 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17 |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EATOCK |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16 |
| 01/07/161 July 2016 | Annual return made up to 30 May 2016 with full list of shareholders |
| 01/07/161 July 2016 | Registered office address changed from , 28 Sycamore Road, Manchester, M46 9DZ to 34 Tatton Drive Ashton-in-Makerfield Wigan WN4 9TY on 2016-07-01 |
| 01/07/161 July 2016 | REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 28 SYCAMORE ROAD MANCHESTER M46 9DZ |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 23/03/1623 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 29/02/1629 February 2016 | PREVEXT FROM 31/05/2015 TO 30/06/2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 29/06/1529 June 2015 | Annual return made up to 30 May 2015 with full list of shareholders |
| 30/05/1430 May 2014 | 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