- Company Overview for MICAUL SOLAR LTD (05670003)
- Filing history for MICAUL SOLAR LTD (05670003)
- People for MICAUL SOLAR LTD (05670003)
- Charges for MICAUL SOLAR LTD (05670003)
- Insolvency for MICAUL SOLAR LTD (05670003)
- More for MICAUL SOLAR LTD (05670003)
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) |
---|---|---|---|
04 Nov 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Aug 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
04 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 25 September 2013 | |
20 Nov 2012 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
08 Oct 2012 | AD01 | Registered office address changed from C/O C/O Jones Giles Limited 11 Coopers Yard Curran Road Cardiff CF10 5NB United Kingdom on 8 October 2012 | |
03 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
03 Oct 2012 | 600 | Appointment of a voluntary liquidator | |
03 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 Sep 2012 | AD01 | Registered office address changed from Unit 41 Court Road Industrial Estate Cwmbran Gwent NP44 3AS on 21 September 2012 | |
05 Apr 2012 | AR01 |
Annual return made up to 9 January 2012 with full list of shareholders
Statement of capital on 2012-04-05
|
|
28 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Sep 2011 | TM01 | Termination of appointment of Paul Hoddinott as a director | |
22 Sep 2011 | TM01 | Termination of appointment of Gillian Dowell as a director | |
19 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
17 Jun 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
02 Mar 2011 | AR01 | Annual return made up to 9 January 2011 with full list of shareholders | |
20 Aug 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
27 Apr 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
27 Apr 2010 | CH01 | Director's details changed for Paul Francis Hoddinott on 1 January 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Gillian Dowell on 1 January 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Patricia Marie Hoddinott on 1 January 2010 | |
27 Apr 2010 | CH01 | Director's details changed for Michael Dowell on 1 January 2010 | |
26 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
15 Sep 2009 | AA | Total exemption small company accounts made up to 31 March 2009 | |
02 Feb 2009 | AA | Total exemption small company accounts made up to 31 March 2008 |