MICHAEL KAY & COMPANY LIMITED

5-6 Greenfield Crescent Edgbaston, Birmingham, B15 3BE, England
StatusDISSOLVED
Company No.07543246
CategoryPrivate Limited Company
Incorporated25 Feb 2011
Age13 years, 4 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jun 2022
Years2 years, 1 month, 4 days

SUMMARY

MICHAEL KAY & COMPANY LIMITED is an dissolved private limited company with number 07543246. It was incorporated 13 years, 4 months, 14 days ago, on 25 February 2011 and it was dissolved 2 years, 1 month, 4 days ago, on 07 June 2022. The company address is 5-6 Greenfield Crescent Edgbaston, Birmingham, B15 3BE, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Jun 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 22 Mar 2022

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 10 Mar 2022

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2022

Action Date: 07 Mar 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-03-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Mar 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Mar 2021

Action Date: 10 Mar 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-03-10

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Mar 2020

Action Date: 11 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-11

Documents

View document PDF

Change to a person with significant control

Date: 24 Feb 2020

Action Date: 01 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2019-06-01

Psc name: Hw Birmingham Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Address

Type: AD01

Change date: 2020-02-24

Old address: 2 Water Court Water Street Birmingham B3 1HP

New address: 5-6 Greenfield Crescent Edgbaston Birmingham B15 3BE

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Mar 2019

Action Date: 11 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-11

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Paul Skinner

Cessation date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Michael Kay

Cessation date: 2018-12-07

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Marcus Hugh Paul Daly

Cessation date: 2018-12-07

Documents

View document PDF

Notification of a person with significant control

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Hw Birmingham Limited

Notification date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Paul Skinner

Termination date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcus Hugh Paul Daly

Termination date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Kay

Termination date: 2018-12-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Kay

Termination date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Darren Holdway

Appointment date: 2018-12-07

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew Perry

Appointment date: 2018-12-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Dec 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 075432460001

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2018

Action Date: 25 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-25

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Feb 2017

Action Date: 25 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Feb 2016

Action Date: 25 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2015

Action Date: 24 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-24

Officer name: Mr Marcus Hugh Paul Daly

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2015

Action Date: 25 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 25 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Jan 2014

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Mortgage create with deed with charge number

Date: 20 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 075432460001

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Feb 2013

Action Date: 25 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-25

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Feb 2012

Action Date: 25 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-25

Documents

View document PDF

Certificate change of name company

Date: 26 Jan 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed 2 water court LIMITED\certificate issued on 26/01/12

Documents

View document PDF

Capital allotment shares

Date: 24 Oct 2011

Action Date: 18 Oct 2011

Category: Capital

Type: SH01

Date: 2011-10-18

Capital : 270 GBP

Documents

View document PDF

Change account reference date company current extended

Date: 30 Sep 2011

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

Made up date: 2012-02-28

New date: 2012-03-31

Documents

View document PDF

Capital allotment shares

Date: 03 Mar 2011

Action Date: 01 Mar 2011

Category: Capital

Type: SH01

Date: 2011-03-01

Capital : 3 GBP

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Paul Skinner

Documents

View document PDF

Appoint person director company with name

Date: 03 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marcus Hugh Paul Daly

Documents

View document PDF

Incorporation company

Date: 25 Feb 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CLEARANCE SHED LIMITED

C/O LOPIAN GROSS BARNETT & CO 6TH FLOOR, CARDINAL HOUSE,MANCHESTER,M3 2LG

Number:11211690
Status:ACTIVE
Category:Private Limited Company

DGBH LIMITED

73 CORNHILL,LONDON,EC3V 3QQ

Number:07712767
Status:ACTIVE
Category:Private Limited Company

MIDLAND PREMIER CARS LTD

2-3 ARLEY INDUSTRIAL PARK COLLIERS WAY,COVENTRY,CV7 8HN

Number:09264395
Status:ACTIVE
Category:Private Limited Company

RED METHOD LIMITED

56 HIGH STREET,MELTON MOWBRAY,LE14 4AH

Number:08363884
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THORNFALCON MOTORS LTD

UNIT 3 MERCHANT,ASHFORD,TN25 6SX

Number:11831600
Status:ACTIVE
Category:Private Limited Company

TOP DECK PAINTING & DECORATING LTD

173 COLLEGE ROAD,LIVERPOOL,L23 3AT

Number:10216010
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source