- Company Overview for MICRO-METALSMITHS LIMITED (00786649)
- Filing history for MICRO-METALSMITHS LIMITED (00786649)
- People for MICRO-METALSMITHS LIMITED (00786649)
- Charges for MICRO-METALSMITHS LIMITED (00786649)
- Insolvency for MICRO-METALSMITHS LIMITED (00786649)
- More for MICRO-METALSMITHS LIMITED (00786649)
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) |
---|---|---|---|
05 Oct 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
05 Jul 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2021 | |
18 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2020 | |
12 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2019 | |
05 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2018 | |
05 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 20 October 2017 | |
23 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 20 October 2016 | |
10 Nov 2015 | 2.24B | Administrator's progress report to 21 October 2015 | |
10 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
06 Nov 2015 | 2.24B | Administrator's progress report to 7 October 2015 | |
21 Oct 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 May 2015 | 2.24B | Administrator's progress report to 8 April 2015 | |
12 May 2015 | 2.31B | Notice of extension of period of Administration | |
10 Apr 2015 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
10 Dec 2014 | 2.24B | Administrator's progress report to 1 November 2014 | |
24 Sep 2014 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
25 Jul 2014 | 2.23B | Result of meeting of creditors | |
02 Jul 2014 | 2.17B | Statement of administrator's proposal | |
21 May 2014 | AD01 | Registered office address changed from Kirkdale Road Kirkbymoorside York YO62 6PX on 21 May 2014 | |
12 May 2014 | 2.12B | Appointment of an administrator | |
05 Jan 2014 | AA | Group of companies' accounts made up to 31 March 2013 | |
05 Jun 2013 | AR01 |
Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
|
|
08 Apr 2013 | AA | Group of companies' accounts made up to 31 March 2012 | |
15 Mar 2013 | AP01 | Appointment of Mr Mark David Chappell as a director |