Advanced company searchLink opens in new window

MIRO HOUSE LIMITED

Company number 03462486

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)
21 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2016 DS01 Application to strike the company off the register
07 Mar 2016 AA Accounts for a dormant company made up to 31 January 2016
27 Apr 2015 AR01 Annual return made up to 15 April 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 100
30 Mar 2015 AA Accounts for a dormant company made up to 31 January 2015
15 Apr 2014 AR01 Annual return made up to 15 April 2014 with full list of shareholders
Statement of capital on 2014-04-15
  • GBP 100
07 Mar 2014 AA Accounts for a dormant company made up to 31 January 2014
20 Nov 2013 AR01 Annual return made up to 7 November 2013 with full list of shareholders
20 Nov 2013 TM01 Termination of appointment of Kevin Wells as a director
03 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
24 Dec 2012 CERTNM Company name changed leisure spares LTD\certificate issued on 24/12/12
  • RES15 ‐ Change company name resolution on 2012-12-20
24 Dec 2012 CONNOT Change of name notice
13 Nov 2012 AR01 Annual return made up to 7 November 2012 with full list of shareholders
29 Mar 2012 AA Total exemption small company accounts made up to 31 January 2012
15 Nov 2011 AR01 Annual return made up to 7 November 2011 with full list of shareholders
19 Apr 2011 AA Total exemption small company accounts made up to 31 January 2011
14 Feb 2011 AP01 Appointment of Mr Kevin John Wells as a director
23 Nov 2010 AR01 Annual return made up to 7 November 2010 with full list of shareholders
05 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
02 Aug 2010 AD01 Registered office address changed from C/O Kelan Circuits Ltd Wetherby Road Boroughbridge North Yorkshire YO51 9UY on 2 August 2010
05 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
03 Dec 2009 AR01 Annual return made up to 7 November 2009 with full list of shareholders
03 Dec 2009 CH01 Director's details changed for Mr Michael Christopher Bannard on 2 December 2009
03 Dec 2009 CH01 Director's details changed for Mr Roger George Howard on 2 December 2009