Advanced company searchLink opens in new window

MICHAELALAN LTD

Company number 08637832

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)
28 Jan 2025 GAZ1 First Gazette notice for compulsory strike-off
29 May 2024 AA Unaudited abridged accounts made up to 31 August 2023
30 Jan 2024 AD01 Registered office address changed from Earl Business Centre Dowry Street Oldham OL8 2PF England to Pure Offices Brooks Drive Cheadle Royal Business Park Cheadle SK8 3TD on 30 January 2024
23 Jan 2024 CS01 Confirmation statement made on 11 November 2023 with updates
23 Jan 2024 PSC07 Cessation of William Charles Fletcher as a person with significant control on 23 January 2024
12 Jun 2023 AA Total exemption full accounts made up to 31 August 2022
22 Feb 2023 AD01 Registered office address changed from Bank Chambers 93 Lapwing Lane Manchester M20 6UR England to Earl Business Centre Dowry Street Oldham OL8 2PF on 22 February 2023
01 Feb 2023 DISS40 Compulsory strike-off action has been discontinued
31 Jan 2023 GAZ1 First Gazette notice for compulsory strike-off
27 Jan 2023 CS01 Confirmation statement made on 11 November 2022 with no updates
16 Nov 2021 AA Unaudited abridged accounts made up to 31 August 2021
11 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
27 Nov 2020 PSC01 Notification of William Fletcher as a person with significant control on 27 November 2020
27 Nov 2020 PSC04 Change of details for Mr Paul Michael Saunders as a person with significant control on 27 November 2020
27 Nov 2020 CS01 Confirmation statement made on 27 November 2020 with updates
12 Oct 2020 CS01 Confirmation statement made on 4 October 2020 with no updates
06 Oct 2020 AA Unaudited abridged accounts made up to 31 August 2020
10 Mar 2020 AAMD Amended accounts made up to 31 August 2019
25 Feb 2020 AA Unaudited abridged accounts made up to 31 August 2019
19 Feb 2020 AD01 Registered office address changed from 014 Adamson House C/O Burton Varley Ltd Towers Business Park Wilmslow Road Manchester M20 2YY England to Bank Chambers 93 Lapwing Lane Manchester M20 6UR on 19 February 2020
24 Oct 2019 AD01 Registered office address changed from Building a, South Court Sharston Road Sharston Manchester M22 4SN England to 014 Adamson House C/O Burton Varley Ltd Towers Business Park Wilmslow Road Manchester M20 2YY on 24 October 2019
17 Oct 2019 CS01 Confirmation statement made on 4 October 2019 with no updates
29 May 2019 AA Unaudited abridged accounts made up to 31 August 2018
04 Oct 2018 CS01 Confirmation statement made on 4 October 2018 with no updates
19 Jun 2018 AA Total exemption full accounts made up to 31 August 2017