Advanced company searchLink opens in new window

MICROGROWER LIMITED

Company number 04298422

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)
05 Jun 2024 LIQ03 Liquidators' statement of receipts and payments to 1 April 2024
05 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 1 April 2023
11 May 2022 LIQ03 Liquidators' statement of receipts and payments to 1 April 2022
27 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 April 2021
28 Apr 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-04-02
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-04-02
24 Apr 2020 600 Appointment of a voluntary liquidator
24 Apr 2020 LIQ02 Statement of affairs
23 Apr 2020 AD01 Registered office address changed from Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA United Kingdom to Mackenzie Goldberg Johnson Limited Scope House Weston Road Crewe CW1 6DD on 23 April 2020
16 Oct 2019 CS01 Confirmation statement made on 3 October 2019 with updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
08 Feb 2019 AD01 Registered office address changed from Orchard Court Knutsford Road Antrobus Northwich Cheshire CW9 6JW to Howard Worth Drake House Gadbrook Park Northwich Cheshire CW9 7RA on 8 February 2019
13 Dec 2018 AA01 Previous accounting period extended from 31 March 2018 to 30 September 2018
11 Oct 2018 CS01 Confirmation statement made on 3 October 2018 with updates
22 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
09 Oct 2017 CS01 Confirmation statement made on 3 October 2017 with updates
13 Feb 2017 CH01 Director's details changed for Mrs Elaine Penelope Morrissey on 26 January 2017
13 Feb 2017 CH01 Director's details changed for Mr Brian James Morrissey on 26 January 2017
22 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
12 Oct 2016 CS01 Confirmation statement made on 3 October 2016 with updates
07 Jan 2016 AA Total exemption small company accounts made up to 31 March 2015
16 Oct 2015 CH01 Director's details changed for Mrs Elaine Penelope Morrissey on 16 October 2015
16 Oct 2015 CH01 Director's details changed for Mr Brian James Morrissey on 16 October 2015
08 Oct 2015 AR01 Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-08
  • GBP 100
23 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Oct 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 100