Advanced company searchLink opens in new window

MICRO CORPORATION LIMITED

Company number 04794174

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)
21 Sep 2024 LIQ03 Liquidators' statement of receipts and payments to 18 July 2024
29 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 18 July 2023
26 Sep 2022 AD01 Registered office address changed from St. Helens House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022
31 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 18 July 2022
14 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 18 July 2021
07 Oct 2020 LIQ03 Liquidators' statement of receipts and payments to 18 July 2020
06 Aug 2019 AD01 Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF to St. Helens House King Street Derby Derbyshire DE1 3EE on 6 August 2019
05 Aug 2019 LIQ02 Statement of affairs
05 Aug 2019 600 Appointment of a voluntary liquidator
05 Aug 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-07-19
18 Jun 2019 AA Total exemption full accounts made up to 30 November 2018
16 Jul 2018 CS01 Confirmation statement made on 10 June 2018 with no updates
27 Jun 2018 AA Total exemption full accounts made up to 30 November 2017
15 May 2018 TM01 Termination of appointment of Volente Anthea Alberts as a director on 30 April 2018
10 Aug 2017 CS01 Confirmation statement made on 10 June 2017 with updates
10 Aug 2017 PSC01 Notification of Nitin Chouhan as a person with significant control on 6 April 2016
08 Aug 2017 AA Total exemption full accounts made up to 30 November 2016
18 Jul 2016 MR04 Satisfaction of charge 047941740016 in full
15 Jul 2016 MR04 Satisfaction of charge 047941740024 in full
07 Jul 2016 SH08 Change of share class name or designation
29 Jun 2016 AR01 Annual return made up to 10 June 2016 with full list of shareholders
Statement of capital on 2016-06-29
  • GBP 56,560
07 Jun 2016 AA Total exemption small company accounts made up to 30 November 2015
13 May 2016 MR04 Satisfaction of charge 047941740023 in full
28 Feb 2016 SH01 Statement of capital following an allotment of shares on 12 February 2016
  • GBP 56,560
19 Feb 2016 MR01 Registration of charge 047941740024, created on 1 February 2016