- Company Overview for MICHAEL ALEXANDER COMMERCIAL SERVICES LIMITED (06089472)
- Filing history for MICHAEL ALEXANDER COMMERCIAL SERVICES LIMITED (06089472)
- People for MICHAEL ALEXANDER COMMERCIAL SERVICES LIMITED (06089472)
- Insolvency for MICHAEL ALEXANDER COMMERCIAL SERVICES LIMITED (06089472)
- More for MICHAEL ALEXANDER COMMERCIAL SERVICES LIMITED (06089472)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Feb 2020 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2020 | |
26 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2019 | |
12 Apr 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 February 2018 | |
14 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2017 | |
09 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2016 | |
23 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2015 | |
26 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2014 | |
12 Feb 2013 | 4.20 | Statement of affairs with form 4.19 | |
12 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
12 Feb 2013 | RESOLUTIONS |
Resolutions
|
|
06 Feb 2013 | AD01 | Registered office address changed from 2-8 Collinson Court Frodsham Cheshire WA6 6PN on 6 February 2013 | |
08 Jun 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
15 Feb 2012 | AR01 |
Annual return made up to 7 February 2012 with full list of shareholders
Statement of capital on 2012-02-15
|
|
15 Feb 2012 | CH01 | Director's details changed for Michael Alexander on 7 February 2012 | |
21 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
12 Jul 2011 | AD01 | Registered office address changed from Brunel House, 340 Firecrest Court, Centre Park Warrington Cheshire WA1 1RG on 12 July 2011 | |
07 Feb 2011 | AR01 | Annual return made up to 7 February 2011 with full list of shareholders | |
13 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
19 May 2010 | CH01 | Director's details changed for Michael Alexander on 19 May 2010 | |
08 Feb 2010 | AR01 | Annual return made up to 7 February 2010 with full list of shareholders | |
21 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Mar 2009 | 363a | Return made up to 07/02/09; full list of members | |
25 Nov 2008 | AA | Total exemption small company accounts made up to 31 March 2008 |