Advanced company searchLink opens in new window

MICHAELS DRINKS PLUS LIMITED

Company number 07984534

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)
18 Apr 2023 L64.04 Dissolution deferment
18 Apr 2023 L64.07 Completion of winding up
02 Jan 2020 COCOMP Order of court to wind up
21 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
19 Nov 2019 AD01 Registered office address changed from Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD United Kingdom to Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 19 November 2019
28 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
21 Nov 2018 AD01 Registered office address changed from Desai & Co Accountants Desai House 9-13 Holbrook Lane Coventry CV6 4AD to Sterling Accounting Services Bridge House 9 - 13 Holbrook Lane Coventry CV6 4AD on 21 November 2018
21 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
28 Dec 2017 AA Total exemption full accounts made up to 30 April 2017
21 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
27 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
21 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
27 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
24 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 100
24 Jan 2015 AA Total exemption small company accounts made up to 30 April 2014
21 Nov 2014 AR01 Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 100
28 Aug 2014 AA01 Previous accounting period extended from 31 March 2014 to 30 April 2014
06 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AR01 Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 100
21 Nov 2013 TM01 Termination of appointment of Charanjit Sunner as a director
21 Nov 2013 TM01 Termination of appointment of Gurnek Dhesi as a director
11 Mar 2013 AR01 Annual return made up to 9 March 2013 with full list of shareholders
09 Mar 2012 NEWINC Incorporation