Advanced company searchLink opens in new window

MICROKOOL LTD

Company number 05653697

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)
16 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
23 May 2012 4.68 Liquidators' statement of receipts and payments to 8 May 2012
16 May 2012 4.72 Return of final meeting in a creditors' voluntary winding up
15 Feb 2012 4.68 Liquidators' statement of receipts and payments to 4 February 2012
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 4 August 2011
03 Mar 2011 4.68 Liquidators' statement of receipts and payments to 4 February 2011
13 Aug 2010 4.68 Liquidators' statement of receipts and payments to 4 August 2010
17 Feb 2010 4.68 Liquidators' statement of receipts and payments to 4 February 2010
19 May 2009 287 Registered office changed on 19/05/2009 from c/o xl business solutions LIMITED 1ST floor 2-4 market street cleckheaton west yorkshire BD19 5AJ
10 Feb 2009 4.20 Statement of affairs with form 4.19
10 Feb 2009 600 Appointment of a voluntary liquidator
10 Feb 2009 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2009-02-05
31 Jan 2009 287 Registered office changed on 31/01/2009 from fitzwilliam house, middlebank doncaster carr doncaster DN4 5NG
29 Jan 2009 288a Director appointed mark wilson
17 Dec 2008 288b Appointment Terminated Secretary john howland
17 Dec 2008 288b Appointment Terminated Director mark wilson
17 Dec 2008 288b Appointment Terminated Director john howland
15 Dec 2008 288b Appointment Terminated Director patricia howland
13 Nov 2008 288a Secretary appointed john edward howland
29 Oct 2008 288b Appointment Terminated Secretary christopher johnson
15 Sep 2008 AA Total exemption small company accounts made up to 30 November 2007
22 Jan 2008 288a New secretary appointed
21 Jan 2008 288b Secretary resigned
21 Jan 2008 288a New director appointed
19 Dec 2007 363a Return made up to 14/12/07; full list of members