MIREL REMOVALS MAN&VAN LTD
Company Documents
Date | Description |
---|---|
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
10/06/2510 June 2025 | Final Gazette dissolved via compulsory strike-off |
22/11/2422 November 2024 | Compulsory strike-off action has been suspended |
22/11/2422 November 2024 | Compulsory strike-off action has been suspended |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
12/11/2412 November 2024 | First Gazette notice for compulsory strike-off |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
03/07/243 July 2024 | Compulsory strike-off action has been discontinued |
02/07/242 July 2024 | Confirmation statement made on 2024-06-15 with no updates |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
28/05/2428 May 2024 | First Gazette notice for compulsory strike-off |
27/10/2327 October 2023 | Registered office address changed from 2a Scott Street Bootle L20 4PF England to 61 Lander Road Liverpool L21 8JB on 2023-10-27 |
26/09/2326 September 2023 | Registered office address changed from 2a Scott Street Bootle L20 4PF England to 2a Scott Street Bootle L20 4PF on 2023-09-26 |
26/09/2326 September 2023 | Registered office address changed from 61 Lander Road Liverpool L21 8JB England to 2a Scott Street Bootle L20 4PF on 2023-09-26 |
24/07/2324 July 2023 | Registered office address changed from 2a Scott Street Bootle L20 4PF England to 61 Lander Road Liverpool L21 8JB on 2023-07-24 |
17/07/2317 July 2023 | Confirmation statement made on 2023-06-15 with no updates |
16/03/2316 March 2023 | Micro company accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-15 with no updates |
11/06/2111 June 2021 | MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20 |
01/04/211 April 2021 | REGISTERED OFFICE CHANGED ON 01/04/2021 FROM 84 MUIRHEAD AVENUE EAST LIVERPOOL L11 1EL ENGLAND |
05/03/215 March 2021 | REGISTERED OFFICE CHANGED ON 05/03/2021 FROM 2A SCOTT STREET BOOTLE L20 4PF ENGLAND |
24/01/2124 January 2021 | REGISTERED OFFICE CHANGED ON 24/01/2021 FROM 83 ACKERS HALL AVENUE LIVERPOOL L14 2DX ENGLAND |
15/12/2015 December 2020 | REGISTERED OFFICE CHANGED ON 15/12/2020 FROM 5 WARTON TERRACE BOOTLE L20 4QA ENGLAND |
08/10/208 October 2020 | DIRECTOR APPOINTED MRS CATALINA-MIHAELA RADU |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
19/06/2019 June 2020 | CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES |
01/04/201 April 2020 | REGISTERED OFFICE CHANGED ON 01/04/2020 FROM 5 WARTON STREET BOOTLE L20 4PX ENGLAND |
17/06/1917 June 2019 | 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