Advanced company searchLink opens in new window

MICAUL SOLAR LTD

Company number 05670003

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 100
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
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