Advanced company searchLink opens in new window

MICHCO 1025 LIMITED

Company number 03919349

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)
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
  • RES13 ‐ Admin apptmnt approved 04/10/2011
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
  • RES15 ‐ Change company name resolution on 2011-10-04
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
  • GBP 32,395
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
  • GBP 30,999.049304
05 Jan 2011 AA Total exemption small company accounts made up to 31 August 2010