- Company Overview for MIKRON GAS SERVICES LIMITED (03731518)
- Filing history for MIKRON GAS SERVICES LIMITED (03731518)
- People for MIKRON GAS SERVICES LIMITED (03731518)
- Charges for MIKRON GAS SERVICES LIMITED (03731518)
- Insolvency for MIKRON GAS SERVICES LIMITED (03731518)
- More for MIKRON GAS SERVICES LIMITED (03731518)
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) |
---|---|---|---|
27 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Apr 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2017 | |
22 Feb 2017 | CH01 | Director's details changed for Mr Ronald David Mckeeman on 22 February 2017 | |
22 Feb 2017 | AD01 | Registered office address changed from C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ United Kingdom to C/O Lsr Management Limited Unit C2a Comet Studios De Havilland Court Penn Street Buckinghamshire HP7 0PX on 22 February 2017 | |
15 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2016 | |
06 May 2015 | CH01 | Director's details changed for Mr Ronald David Mckeeman on 1 May 2015 | |
06 May 2015 | AD01 | Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to C/O Lsr Management Limited 35 Jackson Court Hazlemere Buckinghamshire HP15 7TZ on 6 May 2015 | |
03 Mar 2015 | AD01 | Registered office address changed from Corporate Solutions 500 Avebury Boulevard Milton Keynes MK9 2BE to 500 Avebury Boulevard Milton Keynes MK9 2BE on 3 March 2015 | |
27 Feb 2015 | 4.70 | Declaration of solvency | |
27 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
27 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
12 Jan 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
17 Apr 2014 | AR01 |
Annual return made up to 11 March 2014 with full list of shareholders
Statement of capital on 2014-04-17
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
02 Oct 2013 | MR04 | Satisfaction of charge 1 in full | |
05 Apr 2013 | AR01 | Annual return made up to 11 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
29 Mar 2012 | AR01 | Annual return made up to 11 March 2012 with full list of shareholders | |
19 Jan 2012 | AA | Total exemption full accounts made up to 31 March 2011 | |
29 Mar 2011 | AR01 | Annual return made up to 11 March 2011 with full list of shareholders | |
01 Jul 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
28 Apr 2010 | AR01 | Annual return made up to 11 March 2010 with full list of shareholders | |
22 Dec 2009 | CH01 | Director's details changed for Ronald David Mckeeman on 22 December 2009 | |
22 Dec 2009 | CH03 | Secretary's details changed for Miss Lindsay Treasure on 22 December 2009 |