About

Registered Number: 04513980
Date of Incorporation: 19/08/2002 (21 years and 8 months ago)
Company Status: Dissolved
Date of Dissolution: 10/03/2015 (9 years and 1 month ago)
Registered Address: 2 Lodge Close, Walsall, West Midlands, WS5 3JZ

 

Michaels Supermarket (Yardley Wood) Ltd was founded on 19 August 2002. The current directors of this company are listed as Deol, Baljinder Kaur, Deol, Lakhbir Singh. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEOL, Baljinder Kaur 19 August 2002 - 1
DEOL, Lakhbir Singh 19 August 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 10 March 2015
GAZ1(A) - First notification of strike-off in London Gazette) 25 November 2014
DS01 - Striking off application by a company 18 November 2014
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 04 December 2013
AR01 - Annual Return 03 September 2013
AD01 - Change of registered office address 08 August 2013
CH03 - Change of particulars for secretary 08 August 2013
CH01 - Change of particulars for director 08 August 2013
AA01 - Change of accounting reference date 19 July 2013
AA - Annual Accounts 21 March 2013
AR01 - Annual Return 28 August 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 28 September 2011
AA - Annual Accounts 27 January 2011
AR01 - Annual Return 01 October 2010
AA - Annual Accounts 30 December 2009
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 March 2009
363a - Annual Return 23 September 2008
AA - Annual Accounts 20 February 2008
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
288c - Notice of change of directors or secretaries or in their particulars 21 September 2007
363a - Annual Return 18 September 2007
AA - Annual Accounts 03 April 2007
363a - Annual Return 31 August 2006
AA - Annual Accounts 25 April 2006
287 - Change in situation or address of Registered Office 04 November 2005
363a - Annual Return 04 November 2005
AA - Annual Accounts 25 October 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
288c - Notice of change of directors or secretaries or in their particulars 21 January 2005
AA - Annual Accounts 11 October 2004
363s - Annual Return 20 September 2004
225 - Change of Accounting Reference Date 20 November 2003
363s - Annual Return 31 August 2003
288a - Notice of appointment of directors or secretaries 21 November 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288a - Notice of appointment of directors or secretaries 13 September 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
288b - Notice of resignation of directors or secretaries 20 August 2002
NEWINC - New incorporation documents 19 August 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.