- Company Overview for MICRO - TECH COMPUTER SALES LIMITED (05045493)
- Filing history for MICRO - TECH COMPUTER SALES LIMITED (05045493)
- People for MICRO - TECH COMPUTER SALES LIMITED (05045493)
- More for MICRO - TECH COMPUTER SALES LIMITED (05045493)
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) |
---|---|---|---|
10 Mar 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Dec 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Dec 2019 | DS01 | Application to strike the company off the register | |
19 Feb 2019 | CS01 | Confirmation statement made on 16 February 2019 with no updates | |
06 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
20 Feb 2018 | CS01 | Confirmation statement made on 16 February 2018 with no updates | |
24 Nov 2017 | AA | Accounts for a dormant company made up to 31 March 2017 | |
16 Feb 2017 | CS01 | Confirmation statement made on 16 February 2017 with updates | |
07 Dec 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
06 Dec 2016 | AD01 | Registered office address changed from Woodbridge Farm Leathley Lane Leathley Otley West Yorkshire LS21 2JY to First Floor East Bridge Mills Stramongate Kendal Cumbria LA9 4UB on 6 December 2016 | |
16 Feb 2016 | AR01 |
Annual return made up to 16 February 2016 with full list of shareholders
Statement of capital on 2016-02-16
|
|
25 Jun 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
19 May 2015 | TM01 | Termination of appointment of Jeremy Stuart Dilger as a director on 19 May 2015 | |
19 May 2015 | AP01 | Appointment of Dr Julie Helen Marsden as a director on 19 May 2015 | |
19 May 2015 | TM02 | Termination of appointment of Julie Dilger as a secretary on 19 May 2015 | |
13 Mar 2015 | AR01 |
Annual return made up to 16 February 2015 with full list of shareholders
Statement of capital on 2015-03-13
|
|
09 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Apr 2014 | AR01 |
Annual return made up to 16 February 2014 with full list of shareholders
Statement of capital on 2014-04-04
|
|
04 Apr 2014 | AD01 | Registered office address changed from Laurel Bank Ford Hill Queensbury Bradford BD13 2BG on 4 April 2014 | |
22 May 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
17 May 2013 | AR01 | Annual return made up to 16 February 2013 with full list of shareholders | |
13 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 Jul 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Jul 2012 | AR01 | Annual return made up to 16 February 2012 with full list of shareholders | |
19 Jun 2012 | GAZ1 | First Gazette notice for compulsory strike-off |