- Company Overview for MICROBUS LIMITED (01984857)
- Filing history for MICROBUS LIMITED (01984857)
- People for MICROBUS LIMITED (01984857)
- Charges for MICROBUS LIMITED (01984857)
- Insolvency for MICROBUS LIMITED (01984857)
- More for MICROBUS LIMITED (01984857)
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) |
---|---|---|---|
19 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
18 May 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 April 2016 | |
19 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
27 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2015 | |
02 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 29 January 2014 | |
08 Feb 2013 | 2.24B | Administrator's progress report to 30 January 2013 | |
30 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
30 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
30 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 | |
13 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 | |
13 Nov 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
13 Nov 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
03 Oct 2012 | F2.18 | Notice of deemed approval of proposals | |
25 Sep 2012 | 2.17B | Statement of administrator's proposal | |
11 Sep 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9 | |
11 Sep 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
31 Aug 2012 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
01 Aug 2012 | 2.12B | Appointment of an administrator | |
31 Jul 2012 | AD01 | Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 31 July 2012 | |
13 Oct 2011 | AR01 |
Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-10-13
|
|
04 Aug 2011 | AA | Full accounts made up to 30 September 2010 | |
07 Oct 2010 | AR01 | Annual return made up to 4 August 2010 with full list of shareholders | |
27 Jul 2010 | TM01 | Termination of appointment of Edward West as a director |