Advanced company searchLink opens in new window

MICHELLE SANDERSON LIMITED

Company number 06745995

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2018 DS01 Application to strike the company off the register
01 May 2018 AA Micro company accounts made up to 30 November 2017
08 Jan 2018 CS01 Confirmation statement made on 11 November 2017 with no updates
26 May 2017 AA Micro company accounts made up to 30 November 2016
26 Apr 2017 RP04CS01 Second filing of Confirmation Statement dated 11/11/2016
21 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information) was registered on 26/04/2017.
03 May 2016 AA Total exemption small company accounts made up to 30 November 2015
19 Nov 2015 AR01 Annual return made up to 11 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 3
19 Nov 2015 CH03 Secretary's details changed for Mr Stephen Trodden on 15 September 2015
01 Oct 2015 CH03 Secretary's details changed for Mr Stephen Trodden on 24 September 2015
30 Sep 2015 CH03 Secretary's details changed for Mr Stephen Trodden on 24 September 2015
30 Sep 2015 CH01 Director's details changed for Miss Michelle Audrey Sanderson on 24 September 2015
30 Sep 2015 CH01 Director's details changed for Mr Stephen Trodden on 24 September 2015
27 Apr 2015 AA Total exemption small company accounts made up to 30 November 2014
18 Feb 2015 CH03 Secretary's details changed for Mr Stephen Trodden on 17 February 2015
18 Feb 2015 CH01 Director's details changed for Mr Stephen Trodden on 17 February 2015
18 Feb 2015 CH03 Secretary's details changed for Mr Stephen Trodden on 17 February 2014
18 Feb 2015 CH01 Director's details changed for Miss Michelle Audrey Sanderson on 17 February 2015
27 Jan 2015 AR01 Annual return made up to 11 November 2014 with full list of shareholders
Statement of capital on 2015-01-27
  • GBP 3
11 Jun 2014 AA Total exemption small company accounts made up to 30 November 2013
28 Feb 2014 AD01 Registered office address changed from , 1 st Davids Grove, Ingleby Barwick, Stockton-on-Tees, Cleveland, TS17 5HE on 28 February 2014
12 Nov 2013 AR01 Annual return made up to 11 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 3
27 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012