Advanced company searchLink opens in new window

MICRA BUSINESS SERVICES LTD

Company number 04585854

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)
24 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
06 Feb 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2017 AA01 Current accounting period extended from 31 March 2017 to 30 September 2017
07 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Nov 2016 CS01 Confirmation statement made on 12 November 2016 with updates
02 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
30 Nov 2015 AR01 Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 100
09 Dec 2014 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 100
08 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
21 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Nov 2012 AR01 Annual return made up to 8 November 2012 with full list of shareholders
28 Nov 2012 TM02 Termination of appointment of Kathleen Weaver as a secretary
27 Nov 2012 TM02 Termination of appointment of Kathleen Weaver as a secretary
08 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
14 Nov 2011 AR01 Annual return made up to 8 November 2011 with full list of shareholders
25 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
08 Jun 2011 CH01 Director's details changed for Trevor Vincent Edwards on 1 June 2011
08 Jun 2011 AD01 Registered office address changed from 18 Harpers Court Hednesford Road Heath Hayes Cannock Staffs WS12 3HY on 8 June 2011
16 Nov 2010 AR01 Annual return made up to 8 November 2010 with full list of shareholders
22 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
01 Dec 2009 AR01 Annual return made up to 8 November 2009 with full list of shareholders
01 Dec 2009 CH01 Director's details changed for Trevor Vincent Edwards on 1 December 2009
08 Sep 2009 AA Total exemption small company accounts made up to 31 March 2009
18 Nov 2008 363a Return made up to 08/11/08; full list of members