Advanced company searchLink opens in new window

FLAT 4 ST MICHAELS LTD

Company number 07632616

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)
14 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
14 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
09 Oct 2015 600 Appointment of a voluntary liquidator
09 Oct 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-09-29
09 Oct 2015 4.70 Declaration of solvency
01 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Jul 2015 AR01 Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 4
24 Jul 2015 CH01 Director's details changed for Mr John Gordon Murray on 15 April 2015
24 Jul 2015 AD01 Registered office address changed from Unit D2 Horsted Keynes Bus Park Cinder Hill Lane Horsted Keynes Haywards Heath West Sussex RH17 7BA to PO Box PO Box 135 Worsted Farm Cottage Worsted Lane East Grinstead West Sussex RH19 3FB on 24 July 2015
24 Jul 2015 CH01 Director's details changed for Mr Alastair Murray on 15 April 2015
06 Jul 2015 SH01 Statement of capital following an allotment of shares on 31 March 2015
  • GBP 4
03 Jul 2014 AA Total exemption small company accounts made up to 31 March 2014
14 May 2014 AR01 Annual return made up to 12 May 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 2
06 Dec 2013 AD01 Registered office address changed from Unit C2 Horsted Keynes Ind Park Cinder Hill Horsted Keynes Sussex RH17 7BA England on 6 December 2013
14 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
26 Jun 2013 AR01 Annual return made up to 12 May 2013 with full list of shareholders
15 Jun 2012 AA Total exemption small company accounts made up to 31 March 2012
30 May 2012 AR01 Annual return made up to 12 May 2012 with full list of shareholders
29 May 2012 AA01 Previous accounting period shortened from 31 May 2012 to 31 March 2012
20 Jun 2011 CH01 Director's details changed for Mr Gordon Murray on 17 June 2011
12 May 2011 NEWINC Incorporation