- Company Overview for MISLEX LIMITED (01391603)
- Filing history for MISLEX LIMITED (01391603)
- People for MISLEX LIMITED (01391603)
- Charges for MISLEX LIMITED (01391603)
- Insolvency for MISLEX LIMITED (01391603)
- More for MISLEX LIMITED (01391603)
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) |
---|---|---|---|
01 Sep 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Jun 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
30 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2023 | |
29 Mar 2022 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2022 | |
06 Apr 2021 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2021 | |
30 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2020 | |
17 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 1 February 2019 | |
13 Aug 2018 | AD01 | Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018 | |
28 Feb 2018 | AD01 | Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 28 February 2018 | |
26 Feb 2018 | LIQ01 | Declaration of solvency | |
26 Feb 2018 | 600 | Appointment of a voluntary liquidator | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
29 Jan 2018 | AP01 | Appointment of Mrs Sarah Jeanette Hewett as a director on 26 January 2018 | |
06 Jan 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Aug 2017 | CS01 | Confirmation statement made on 4 August 2017 with no updates | |
04 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
09 Aug 2016 | CH01 | Director's details changed for Mr Bernard Stephen Martin Pressland on 4 August 2016 | |
09 Aug 2016 | CS01 | Confirmation statement made on 4 August 2016 with updates | |
09 Aug 2016 | CH01 | Director's details changed for Mrs Jeanette Mary Jessica Simon on 4 August 2016 | |
09 Aug 2016 | CH03 | Secretary's details changed for Elizabeth Marie White on 4 August 2016 | |
14 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
17 Aug 2015 | AR01 |
Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
|
|
25 Sep 2014 | AA | Accounts for a small company made up to 31 December 2013 | |
29 Aug 2014 | AR01 |
Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
|