Advanced company searchLink opens in new window

MICHAEL ALEXANDER COMMERCIAL SERVICES LIMITED

Company number 06089472

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 2
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