Advanced company searchLink opens in new window

MIC RETAIL LIMITED

Company number 03421055

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)
01 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
01 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
29 Apr 2015 4.68 Liquidators' statement of receipts and payments to 26 February 2015
04 Mar 2014 4.20 Statement of affairs with form 4.19
04 Mar 2014 600 Appointment of a voluntary liquidator
04 Mar 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
20 Feb 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Jan 2014 GAZ1 First Gazette notice for compulsory strike-off
01 Nov 2013 AR01 Annual return made up to 17 August 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 100,000
23 Aug 2013 TM01 Termination of appointment of Sukhbir Sidhu as a director
23 Aug 2013 AP01 Appointment of Mrs Baljinder Sidhu as a director
30 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
15 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 2
07 Sep 2012 AR01 Annual return made up to 17 August 2012 with full list of shareholders
07 Sep 2012 AD01 Registered office address changed from Units 1-6 Euro Centre 116-118 Bury New Road Manchester M8 8EB on 7 September 2012
22 Sep 2011 AA Total exemption small company accounts made up to 31 January 2011
20 Sep 2011 AR01 Annual return made up to 17 August 2011 with full list of shareholders
04 Nov 2010 AR01 Annual return made up to 17 August 2010 with full list of shareholders
04 Nov 2010 CH03 Secretary's details changed for Baljinder Kaur Sidhu on 17 August 2010
04 Nov 2010 CH01 Director's details changed for Sukhbir Singh Sidhu on 17 August 2010
09 Sep 2010 AA Total exemption small company accounts made up to 31 January 2010
15 Oct 2009 AA Total exemption small company accounts made up to 31 January 2009
17 Aug 2009 363a Return made up to 17/08/09; full list of members
15 May 2009 395 Particulars of a mortgage or charge / charge no: 1