- Company Overview for MICROBAC LIMITED (02230184)
- Filing history for MICROBAC LIMITED (02230184)
- People for MICROBAC LIMITED (02230184)
- Charges for MICROBAC LIMITED (02230184)
- Insolvency for MICROBAC LIMITED (02230184)
- More for MICROBAC LIMITED (02230184)
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) |
---|---|---|---|
31 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
31 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Feb 2018 | AD01 | Registered office address changed from Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB to Rowlands House Birtley Chester Le Street DH3 2RY on 8 February 2018 | |
24 Jul 2017 | 600 | Appointment of a voluntary liquidator | |
24 Jul 2017 | LIQ10 | Removal of liquidator by court order | |
29 Jun 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 April 2017 | |
12 Aug 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to Wynyard Park House Wynyard Avenue Wynyard Billingham TS22 5TB on 12 August 2016 | |
01 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
01 Jun 2016 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
13 May 2016 | AD01 | Registered office address changed from 8 High Street Yarm Stockton on Tees TS15 9AE to 8 High Street Yarm Stockton on Tees TS15 9AE on 13 May 2016 | |
10 May 2016 | 600 | Appointment of a voluntary liquidator | |
10 May 2016 | 4.20 | Statement of affairs with form 4.19 | |
10 May 2016 | RESOLUTIONS |
Resolutions
|
|
15 Apr 2016 | AD01 | Registered office address changed from F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW to 8 High Street Yarm Stockton on Tees TS15 9AE on 15 April 2016 | |
22 Oct 2015 | TM02 | Termination of appointment of Marilyn Elisabeth Greenhalgh as a secretary on 15 September 2015 | |
22 Oct 2015 | TM01 | Termination of appointment of Marilyn Elisabeth Greenhalgh as a director on 25 September 2015 | |
20 Oct 2015 | AR01 |
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-20
|
|
03 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
03 Feb 2015 | AD01 | Registered office address changed from Unit 30C Werdohl Business Park Number One Industrial Estate Consett County Durham DH8 6TJ to F1a West Wing Prospect Business Park Leadgate, Consett County Durham DH8 7PW on 3 February 2015 | |
09 Dec 2014 | AR01 |
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-12-09
|
|
28 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
02 Jan 2014 | AR01 |
Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2014-01-02
|
|
28 Jun 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
31 Oct 2012 | AR01 | Annual return made up to 14 October 2012 with full list of shareholders | |
26 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 |