MICHAEL EATOCK PARTITIONS & CEILINGS LTD

Company Documents

DateDescription
13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

13/05/2513 May 2025 Final Gazette dissolved via voluntary strike-off

View Document

27/03/2527 March 2025 Director's details changed for Mr Michael Eatock on 2025-03-13

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

13/03/2513 March 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

17/02/2517 February 2025 Application to strike the company off the register

View Document

19/04/2419 April 2024 Micro company accounts made up to 2023-04-05

View Document

21/12/2321 December 2023 Previous accounting period shortened from 2023-06-30 to 2023-04-05

View Document

13/11/2313 November 2023 Micro company accounts made up to 2019-06-30

View Document

13/11/2313 November 2023 Micro company accounts made up to 2022-06-30

View Document

13/11/2313 November 2023 Micro company accounts made up to 2020-06-30

View Document

13/11/2313 November 2023 Micro company accounts made up to 2021-06-30

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

11/11/2311 November 2023 Compulsory strike-off action has been discontinued

View Document

08/11/238 November 2023 Confirmation statement made on 2023-05-30 with no updates

View Document

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

View Document

05/04/235 April 2023 Annual accounts for year ending 05 Apr 2023

View Accounts

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

07/02/237 February 2023 First Gazette notice for compulsory strike-off

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

23/09/2223 September 2022 Compulsory strike-off action has been discontinued

View Document

22/09/2222 September 2022 Confirmation statement made on 2022-05-30 with no updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

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

View Document

17/08/2117 August 2021 First Gazette notice for compulsory strike-off

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/04/2130 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

03/02/213 February 2021 DISS40 (DISS40(SOAD))

View Document

02/02/212 February 2021 CONFIRMATION STATEMENT MADE ON 30/05/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

11/01/2011 January 2020 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

17/12/1917 December 2019 FIRST GAZETTE

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 CONFIRMATION STATEMENT MADE ON 30/05/19, NO UPDATES

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

08/06/188 June 2018 CONFIRMATION STATEMENT MADE ON 30/05/18, NO UPDATES

View Document

31/03/1831 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

03/07/173 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL EATOCK

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 30/05/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/03/1731 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

01/07/161 July 2016 Annual return made up to 30 May 2016 with full list of shareholders

View Document

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

View Document

01/07/161 July 2016 REGISTERED OFFICE CHANGED ON 01/07/2016 FROM 28 SYCAMORE ROAD MANCHESTER M46 9DZ

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

23/03/1623 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

29/02/1629 February 2016 PREVEXT FROM 31/05/2015 TO 30/06/2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

29/06/1529 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

30/05/1430 May 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information