- Company Overview for MICHCO 1025 LIMITED (03919349)
- Filing history for MICHCO 1025 LIMITED (03919349)
- People for MICHCO 1025 LIMITED (03919349)
- Charges for MICHCO 1025 LIMITED (03919349)
- Insolvency for MICHCO 1025 LIMITED (03919349)
- More for MICHCO 1025 LIMITED (03919349)
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) |
---|---|---|---|
06 Apr 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Jan 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
21 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2014 | |
23 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 12 September 2013 | |
24 Sep 2012 | 2.24B | Administrator's progress report to 13 September 2012 | |
18 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
14 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
13 Sep 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
04 May 2012 | 2.24B | Administrator's progress report to 3 April 2012 | |
02 Dec 2011 | 2.23B | Result of meeting of creditors | |
09 Nov 2011 | 2.17B | Statement of administrator's proposal | |
08 Nov 2011 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
17 Oct 2011 | RESOLUTIONS |
Resolutions
|
|
11 Oct 2011 | AD01 | Registered office address changed from 5th Floor Bush House 72 Prince Street Bristol BS1 4QD on 11 October 2011 | |
11 Oct 2011 | 2.12B | Appointment of an administrator | |
07 Oct 2011 | CERTNM |
Company name changed yucca internet LIMITED\certificate issued on 07/10/11
|
|
07 Oct 2011 | CONNOT | Change of name notice | |
05 Oct 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
27 Jul 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
15 Jul 2011 | SH01 |
Statement of capital following an allotment of shares on 31 March 2011
|
|
25 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
24 Feb 2011 | SH01 |
Statement of capital following an allotment of shares on 13 November 2009
|
|
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 August 2010 |