Advanced company searchLink opens in new window

MICASO CONSULTING LIMITED

Company number 03148335

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Voluntary dissolution 04/07/2016
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
20 Sep 2016 DS01 Application to strike the company off the register
24 Mar 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
01 Sep 2015 AA Total exemption small company accounts made up to 31 January 2015
19 Jan 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-01-19
  • GBP 2
10 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
21 Jan 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-01-21
  • GBP 2
28 May 2013 AA Total exemption small company accounts made up to 31 January 2013
23 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
26 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
31 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
31 Jan 2012 CH01 Director's details changed for Mr Peter Bernard James on 12 January 2012
31 Jan 2012 CH03 Secretary's details changed for Susan Ann James on 12 January 2012
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
13 May 2011 CERTNM Company name changed micaso LIMITED\certificate issued on 13/05/11
  • RES15 ‐ Change company name resolution on 2011-05-12
  • NM01 ‐ Change of name by resolution
26 Apr 2011 CERTNM Company name changed avington associates LIMITED\certificate issued on 26/04/11
  • RES15 ‐ Change company name resolution on 2011-04-19
  • NM01 ‐ Change of name by resolution
03 Feb 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
03 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
11 May 2010 AD01 Registered office address changed from Fairfield House Kingston Crescent Portsmouth Hampshire PO2 8AA on 11 May 2010
27 Jan 2010 AR01 Annual return made up to 19 January 2010 with full list of shareholders
27 Jan 2010 CH01 Director's details changed for Mr Peter Bernard James on 19 January 2010
13 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
10 Feb 2009 363a Return made up to 19/01/09; full list of members