Advanced company searchLink opens in new window

MICHCO 2004 LIMITED

Company number 00301303

Filter by category

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)
21 Apr 2021 MR04 Satisfaction of charge 144 in full
21 Apr 2021 MR04 Satisfaction of charge 145 in full
21 Apr 2021 MR04 Satisfaction of charge 148 in full
21 Apr 2021 MR04 Satisfaction of charge 156 in full
16 Apr 2021 ANNOTATION
16 Apr 2021 TM01 Termination of appointment of Paul Joseph Bliss as a director on 27 May 2017
16 Apr 2021 AP01 Appointment of Mrs Claire Victoria Bliss as a director on 22 October 2020
16 Apr 2021 AP01 Appointment of Miss Lucy Margaret Bliss as a director on 22 October 2020
16 Apr 2021 AC92 Restoration by order of the court
16 Apr 2021 CERTNM Company name changed davis estates\certificate issued on 16/04/21
26 Nov 2019 BONA Bona Vacantia disclaimer
02 Nov 2019 BONA Bona Vacantia disclaimer
04 Sep 2019 BONA Bona Vacantia disclaimer
13 Nov 2018 BONA Bona Vacantia disclaimer
21 Jun 2018 BONA Bona Vacantia disclaimer
07 Mar 2018 BONA Bona Vacantia disclaimer
12 Sep 2017 BONA Bona Vacantia disclaimer
23 Jun 2016 BONA Bona Vacantia disclaimer
17 Mar 2016 BONA Bona Vacantia disclaimer
24 Feb 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 825,000
09 Dec 2014 CH03 Secretary's details changed for Mrs Jennifer Bliss on 1 December 2014
09 Dec 2014 CH01 Director's details changed for Mrs Jennifer Bliss on 1 September 2014
11 Nov 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Nov 2014 DS01 Application to strike the company off the register