MICALTON LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2023-10-31. 2023-11-30 View Report
Insolvency. Liquidation voluntary declaration of solvency. 2022-11-22 View Report
Address. New address: C/O Frp Advisory Trading Limited 4th Floor Abbey House 32 Booth Street Manchester M2 4AB. Old address: Unit 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW United Kingdom. Change date: 2022-11-09. 2022-11-09 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2022-11-09 View Report
Resolution. Description: Resolutions. 2022-11-09 View Report
Accounts. Accounts type micro entity. 2022-11-08 View Report
Accounts. Accounts type micro entity. 2022-06-20 View Report
Confirmation statement. Statement with updates. 2022-04-19 View Report
Confirmation statement. Statement with no updates. 2021-10-25 View Report
Accounts. Accounts type micro entity. 2021-03-31 View Report
Confirmation statement. Statement with no updates. 2020-10-22 View Report
Accounts. Accounts type micro entity. 2020-02-24 View Report
Confirmation statement. Statement with no updates. 2019-10-31 View Report
Accounts. Accounts type micro entity. 2019-03-19 View Report
Confirmation statement. Statement with no updates. 2018-10-23 View Report
Accounts. Accounts type micro entity. 2018-01-13 View Report
Confirmation statement. Statement with updates. 2017-10-18 View Report
Accounts. Accounts type total exemption small. 2017-03-07 View Report
Confirmation statement. Statement with updates. 2016-11-02 View Report
Address. Change date: 2016-10-28. Old address: 45 Kensington Road Southport Merseyside PR9 0RT. New address: Unit 2a Swordfish Business Park Swordfish Close Higgins Lane Burscough Lancashire L40 8JW. 2016-10-28 View Report
Accounts. Accounts type total exemption small. 2016-03-23 View Report
Capital. Capital allotment shares. 2016-03-14 View Report
Annual return. With made up date full list shareholders. 2015-12-03 View Report
Address. Change date: 2015-12-03. New address: 45 Kensington Road Southport Merseyside PR9 0RT. Old address: 9 Sandy Lane Skelmersdale Lancashire WN8 8LA. 2015-12-03 View Report
Accounts. Accounts type total exemption small. 2015-03-25 View Report
Annual return. With made up date full list shareholders. 2014-10-21 View Report
Accounts. Accounts type total exemption small. 2014-02-21 View Report
Annual return. With made up date full list shareholders. 2013-10-18 View Report
Accounts. Accounts type total exemption small. 2013-02-20 View Report
Officers. Officer name: Mr Michael Alan Douglas. Change date: 2013-01-29. 2013-01-29 View Report
Officers. Change date: 2013-01-29. Officer name: Rachel Margaret Douglas. 2013-01-29 View Report
Address. Change date: 2013-01-29. Old address: 19 Beech Meadow Ormskirk L39 4XL. 2013-01-29 View Report
Annual return. With made up date full list shareholders. 2012-10-30 View Report
Accounts. Accounts type total exemption small. 2011-12-28 View Report
Annual return. With made up date full list shareholders. 2011-10-21 View Report
Accounts. Accounts type total exemption small. 2011-03-23 View Report
Annual return. With made up date full list shareholders. 2010-10-18 View Report
Accounts. Accounts type small. 2010-04-01 View Report
Annual return. With made up date full list shareholders. 2009-10-26 View Report
Officers. Officer name: Michael Alan Douglas. Change date: 2009-10-26. 2009-10-26 View Report
Officers. Change date: 2009-05-30. Officer name: Rachel Margaret Hassett. 2009-10-23 View Report
Accounts. Accounts type small. 2009-05-02 View Report
Annual return. Legacy. 2008-10-17 View Report
Officers. Description: Appointment terminated director rachel hassett. 2008-03-20 View Report
Officers. Description: New director appointed. 2008-02-12 View Report
Accounts. Legacy. 2007-12-22 View Report
Incorporation. Incorporation company. 2007-10-16 View Report