(AP01) On December 31, 2022 new director was appointed.
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2021
filed on: 12th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: October 11, 2022
filed on: 11th, October 2022
| officers
|
Free Download
(1 page)
|
(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, May 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 147-149 Chorley New Road Horwich Bolton BL6 5QE England to Unit 5 Stirling Industrial Estate Chorley New Road Horwich Bolton BL6 6DU on January 28, 2022
filed on: 28th, January 2022
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed eric michael LTDcertificate issued on 24/11/21
filed on: 24th, November 2021
| change of name
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 149 Chorley New Road Horwich Bolton BL6 5QE England to 147-149 Chorley New Road Horwich Bolton BL6 5QE on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to March 31, 2022
filed on: 23rd, November 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 5 Sterling Industrial Estate Chorley New Road Horwich Bolton BL6 6DU to 149 Chorley New Road Horwich Bolton BL6 5QE on August 30, 2021
filed on: 30th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2020
filed on: 16th, July 2021
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on January 18, 2021
filed on: 18th, January 2021
| resolution
|
Free Download
(3 pages)
|
(AP01) On December 1, 2020 new director was appointed.
filed on: 30th, December 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2019
filed on: 23rd, July 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 1st, March 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, February 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 25th, April 2016
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 20th, July 2015
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 17, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on July 20, 2015: 2.00 GBP
capital
|
|
(AR01) Annual return made up to July 17, 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 1, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 29th, October 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to July 17, 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 29, 2013: 2.00 GBP
capital
|
|
(AD01) Company moved to new address on October 17, 2013. Old Address: 32-36 Chorley New Road Bolton Lancashire BL1 4AP United Kingdom
filed on: 17th, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 10, 2013
filed on: 10th, January 2013
| officers
|
Free Download
(1 page)
|
(CH03) On July 18, 2011 secretary's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 17, 2012 with full list of members
filed on: 22nd, August 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on August 22, 2012. Old Address: 42-44 Chorley New Road Bolton Lancashire BL1 4AP
filed on: 22nd, August 2012
| address
|
Free Download
(1 page)
|
(CH01) On June 18, 2011 director's details were changed
filed on: 22nd, August 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 29th, May 2012
| accounts
|
Free Download
(4 pages)
|
(CH01) On July 1, 2011 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On July 1, 2011 secretary's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to July 17, 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2010
filed on: 15th, July 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to July 17, 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On July 16, 2010 director's details were changed
filed on: 20th, July 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2009
filed on: 9th, July 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to July 21, 2009
filed on: 21st, July 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2008
filed on: 30th, April 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 31/07/2008 to 31/10/2008
filed on: 30th, July 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return made up to July 25, 2008
filed on: 25th, July 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(288c) Secretary's particulars changed;director's particulars changed
filed on: 8th, November 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(11 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2007
| incorporation
|
Free Download
(11 pages)
|