Advanced company searchLink opens in new window

MICHAELS DRINKSTORE LIMITED

Company number 06791346

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)
15 Jul 2015 AR01 Annual return made up to 15 July 2015 with full list of shareholders
Statement of capital on 2015-07-15
  • GBP 3
09 Jul 2015 AD01 Registered office address changed from 732-738 Yardley Wood Road Birmingham B13 0JD to Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry West Midlands CV6 4AD on 9 July 2015
31 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
02 Sep 2014 AR01 Annual return made up to 15 July 2014 with full list of shareholders
Statement of capital on 2014-09-02
  • GBP 3
20 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
04 Oct 2013 CH01 Director's details changed for Mr Jetinder Singh Sunner on 15 July 2013
04 Oct 2013 CH01 Director's details changed for Mrs Saranjit Kaur Sunner on 15 August 2013
15 Jul 2013 AR01 Annual return made up to 15 July 2013 with full list of shareholders
Statement of capital on 2013-07-15
  • GBP 3
11 Jun 2013 AD01 Registered office address changed from 7 Portland Road Birmingham B16 9HN United Kingdom on 11 June 2013
15 Jan 2013 AR01 Annual return made up to 14 January 2013 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 April 2012
02 Jun 2012 DISS40 Compulsory strike-off action has been discontinued
31 May 2012 AR01 Annual return made up to 14 January 2012 with full list of shareholders
31 May 2012 AD01 Registered office address changed from C/O Desai & Co Accountants Desai House 9 - 13 Holbrook Lane Coventry CV6 4AD on 31 May 2012
15 May 2012 GAZ1 First Gazette notice for compulsory strike-off
28 Nov 2011 AA Total exemption small company accounts made up to 30 April 2011
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
19 Jan 2011 AR01 Annual return made up to 14 January 2011 with full list of shareholders
19 Jan 2011 AD01 Registered office address changed from C/O Desai & Co Accountants 280 Foleshill Road Coventry CV6 5AH on 19 January 2011
03 Jul 2010 DISS40 Compulsory strike-off action has been discontinued
30 Jun 2010 AR01 Annual return made up to 14 January 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Mr Charanjit Singh Sunner on 14 January 2010
30 Jun 2010 CH01 Director's details changed for Mrs Saranjit Kaur Sunner on 14 January 2010
15 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
23 Apr 2010 AD01 Registered office address changed from Office 20 North Notts Business Centre 32-34 Rosemary Street Mansfield Nottinghamshire NG18 1QL on 23 April 2010