Advanced company searchLink opens in new window

MICROFIX INFRASTRUCTURE SERVICES LIMITED

Company number 04668553

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)
26 Nov 2016 GAZ2 Final Gazette dissolved following liquidation
26 Aug 2016 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jun 2016 4.68 Liquidators' statement of receipts and payments to 16 April 2016
25 Jun 2015 4.68 Liquidators' statement of receipts and payments to 16 April 2015
26 Jun 2014 4.68 Liquidators' statement of receipts and payments to 16 April 2014
18 Jun 2013 4.68 Liquidators' statement of receipts and payments to 16 April 2013
08 May 2012 4.20 Statement of affairs with form 4.19
08 May 2012 600 Appointment of a voluntary liquidator
08 May 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Mar 2012 TM01 Termination of appointment of Timothy Burrows as a director
19 Feb 2012 AP01 Appointment of Mr David Hugh Gittus as a director
05 Feb 2012 AR01 Annual return made up to 1 February 2012 with full list of shareholders
Statement of capital on 2012-02-05
  • GBP 1
05 Feb 2012 TM02 Termination of appointment of Timothy Burrows as a secretary
24 Nov 2011 AA Total exemption small company accounts made up to 31 December 2010
01 Feb 2011 AR01 Annual return made up to 1 February 2011 with full list of shareholders
03 Oct 2010 AA Accounts made up to 31 December 2009
18 Feb 2010 AA Total exemption full accounts made up to 31 December 2008
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2010 AR01 Annual return made up to 2 February 2010 with full list of shareholders
12 Feb 2010 CH03 Secretary's details changed for Mr Timothy John Burrows on 2 February 2010
12 Feb 2010 CH01 Director's details changed for Mr Timothy John Burrows on 2 February 2010
26 Jan 2010 GAZ1 First Gazette notice for compulsory strike-off
03 Feb 2009 363a Return made up to 02/02/09; full list of members
03 Sep 2008 287 Registered office changed on 03/09/2008 from 7 prittlewell house 30 east street prittlewell southend on sea essex SS2 6LH
30 Jul 2008 AA Total exemption full accounts made up to 31 December 2007