- Company Overview for MICROGROWER LIMITED (04298422)
- Filing history for MICROGROWER LIMITED (04298422)
- People for MICROGROWER LIMITED (04298422)
- Insolvency for MICROGROWER LIMITED (04298422)
- More for MICROGROWER LIMITED (04298422)
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
|
|
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
|
|
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
|