MICHAEL FILLERY LIMITED

Company Documents

DateDescription
19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Final Gazette dissolved following liquidation

View Document

19/12/2419 December 2024 Return of final meeting in a members' voluntary winding up

View Document

09/04/249 April 2024 Declaration of solvency

View Document

06/04/246 April 2024 Registered office address changed from 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE to 26 Stroudley Road Brighton East Sussex BN1 4BH on 2024-04-06

View Document

26/03/2426 March 2024 Appointment of a voluntary liquidator

View Document

26/03/2426 March 2024 Registered office address changed from 4 Frederick Terrace Frederick Place Brighton East Sussex BN1 1AX to 2/3 Pavilion Buildings Brighton East Sussex BN1 1EE on 2024-03-26

View Document

26/03/2426 March 2024 Resolutions

View Document

26/03/2426 March 2024 Resolutions

View Document

26/02/2426 February 2024 Total exemption full accounts made up to 2023-09-30

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-17 with no updates

View Document

10/12/2310 December 2023 Previous accounting period extended from 2023-03-31 to 2023-09-30

View Document

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

View Accounts

15/02/2315 February 2023 Confirmation statement made on 2023-01-17 with no updates

View Document

25/11/2225 November 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/01/2228 January 2022 Confirmation statement made on 2022-01-17 with no updates

View Document

29/10/2129 October 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

02/02/212 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

25/01/2125 January 2021 CONFIRMATION STATEMENT MADE ON 17/01/21, NO UPDATES

View Document

19/11/2019 November 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL FILLERY / 19/11/2020

View Document

19/11/2019 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL FILLERY / 19/11/2020

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 17/01/20, NO UPDATES

View Document

02/01/202 January 2020 PSC'S CHANGE OF PARTICULARS / DR MICHAEL FILLERY / 02/01/2020

View Document

12/12/1912 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 17/01/19, NO UPDATES

View Document

28/12/1828 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

17/01/1817 January 2018 CONFIRMATION STATEMENT MADE ON 17/01/18, NO UPDATES

View Document

05/01/185 January 2018 PSC'S CHANGE OF PARTICULARS / DR MICHAEL FILLERY / 01/02/2017

View Document

02/01/182 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

20/01/1720 January 2017 CONFIRMATION STATEMENT MADE ON 17/01/17, WITH UPDATES

View Document

05/01/175 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/01/1622 January 2016 Annual return made up to 17 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/09/1522 September 2015 REGISTERED OFFICE CHANGED ON 22/09/2015 FROM 18 HYDE GARDENS EASTBOURNE EAST SUSSEX BN21 4PT

View Document

16/02/1516 February 2015 Annual return made up to 17 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

04/02/144 February 2014 Annual return made up to 17 January 2014 with full list of shareholders

View Document

18/10/1318 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

08/04/138 April 2013 PREVEXT FROM 31/01/2013 TO 31/03/2013

View Document

08/02/138 February 2013 Annual return made up to 17 January 2013 with full list of shareholders

View Document

17/01/1217 January 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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