Advanced company searchLink opens in new window

MICRO CONNECT LIMITED

Company number 02453065

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)
07 Nov 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Aug 2017 GAZ1(A) First Gazette notice for voluntary strike-off
11 Aug 2017 DS01 Application to strike the company off the register
08 May 2017 AA Micro company accounts made up to 31 March 2017
16 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Aug 2016 CS01 Confirmation statement made on 31 July 2016 with updates
14 Aug 2015 AR01 Annual return made up to 31 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 10,000
14 Aug 2015 CH01 Director's details changed for Mr David John Whitchurch on 1 August 2014
06 Jul 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Oct 2014 AA Total exemption small company accounts made up to 31 March 2014
08 Aug 2014 AR01 Annual return made up to 31 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 10,000
04 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
02 Aug 2013 AR01 Annual return made up to 31 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-02
31 Jul 2012 AR01 Annual return made up to 31 July 2012 with full list of shareholders
23 May 2012 AA Total exemption small company accounts made up to 31 March 2012
03 Aug 2011 AR01 Annual return made up to 31 July 2011 with full list of shareholders
03 Aug 2011 CH01 Director's details changed for Mr David John Whitchurch on 31 July 2011
05 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
28 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Aug 2010 AR01 Annual return made up to 31 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for David John Whitchurch on 31 July 2010
29 Mar 2010 AD01 Registered office address changed from East Mill Bridgefoot Belper Derbyshire DE56 2UA on 29 March 2010
05 Jan 2010 AA Total exemption small company accounts made up to 31 March 2009
14 Sep 2009 288b Appointment terminated secretary ashley sowerby
11 Sep 2009 363a Return made up to 31/07/09; full list of members