Advanced company searchLink opens in new window

MIKRON GAS SERVICES LIMITED

Company number 03731518

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-02-09
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
  • GBP 1
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