Advanced company searchLink opens in new window

MICHELANGELO (NORTHERN) LIMITED

Company number 06928667

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)
02 Jan 2013 GAZ2 Final Gazette dissolved following liquidation
02 Oct 2012 4.72 Return of final meeting in a creditors' voluntary winding up
09 Jan 2012 4.68 Liquidators' statement of receipts and payments to 30 November 2011
14 Oct 2011 AD01 Registered office address changed from 4 Jury Street Warwick Warwickshire CV34 4EW on 14 October 2011
07 Jan 2011 AD01 Registered office address changed from Hotel Michelangelo, Stella Road, Ryton, Tyne & Wear NE21 4LU on 7 January 2011
22 Dec 2010 4.20 Statement of affairs with form 4.19
22 Dec 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-12-01
22 Dec 2010 600 Appointment of a voluntary liquidator
12 Oct 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2010 AP01 Appointment of Mr Andrew Frederick Sparkes as a director
19 Mar 2010 AP01 Appointment of Miss Amanda Graham as a director
19 Mar 2010 TM01 Termination of appointment of Philip Bowe as a director
11 Jun 2009 288a Director appointed mr philip mark bowe
10 Jun 2009 288b Appointment Terminated Director Vikki Steward
09 Jun 2009 288b Appointment Terminated Secretary creditreform (secretaries) LIMITED
09 Jun 2009 NEWINC Incorporation