Advanced company searchLink opens in new window

MICROBAC LIMITED

Company number 02230184

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-04-22
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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