Advanced company searchLink opens in new window

MICRO - TECH COMPUTER SALES LIMITED

Company number 05045493

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)
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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