About

Registered Number: 06357291
Date of Incorporation: 31/08/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: The Mill Pury Hill Business Park, Alderton Road, Towcester, NN12 7LS,

 

Michigan Construction Ltd was registered on 31 August 2007 with its registered office in Towcester. The companies director is listed as Fielding, Marcus John. We don't know the number of employees at Michigan Construction Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FIELDING, Marcus John 31 August 2007 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
CH01 - Change of particulars for director 19 August 2020
PSC04 - N/A 19 August 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 07 October 2019
AA - Annual Accounts 04 January 2019
AD01 - Change of registered office address 20 December 2018
MR01 - N/A 16 October 2018
CS01 - N/A 05 September 2018
AAMD - Amended Accounts 29 May 2018
DISS40 - Notice of striking-off action discontinued 07 April 2018
AA - Annual Accounts 05 April 2018
GAZ1 - First notification of strike-off action in London Gazette 13 March 2018
CS01 - N/A 09 October 2017
CS01 - N/A 17 October 2016
AD01 - Change of registered office address 12 July 2016
MR01 - N/A 02 July 2016
AA - Annual Accounts 05 May 2016
AA - Annual Accounts 02 May 2016
AA01 - Change of accounting reference date 13 October 2015
AR01 - Annual Return 04 September 2015
AD01 - Change of registered office address 04 September 2015
AA - Annual Accounts 07 May 2015
AR01 - Annual Return 06 September 2014
AA - Annual Accounts 06 May 2014
TM02 - Termination of appointment of secretary 15 November 2013
AD01 - Change of registered office address 11 November 2013
CERTNM - Change of name certificate 26 September 2013
AR01 - Annual Return 25 September 2013
AR01 - Annual Return 23 December 2012
AA - Annual Accounts 06 October 2012
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 01 November 2011
AA - Annual Accounts 29 March 2011
CH04 - Change of particulars for corporate secretary 08 September 2010
AR01 - Annual Return 07 September 2010
CH01 - Change of particulars for director 06 September 2010
AA - Annual Accounts 26 May 2010
AD01 - Change of registered office address 18 November 2009
363a - Annual Return 28 September 2009
AA - Annual Accounts 14 July 2009
363a - Annual Return 23 September 2008
NEWINC - New incorporation documents 31 August 2007

Mortgages & Charges

Description Date Status Charge by
A registered charge 02 October 2018 Outstanding

N/A

A registered charge 17 June 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.