Advanced company searchLink opens in new window

MIRICK LIMITED

Company number 05872809

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)
08 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
14 Jun 2013 DS01 Application to strike the company off the register
27 Jul 2012 AR01 Annual return made up to 11 July 2012 with full list of shareholders
Statement of capital on 2012-07-27
  • GBP 100
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
20 Jul 2011 AR01 Annual return made up to 11 July 2011 with full list of shareholders
01 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
04 Aug 2010 AR01 Annual return made up to 11 July 2010 with full list of shareholders
04 Aug 2010 CH01 Director's details changed for Patrick Kirwan on 10 July 2010
12 May 2010 AA01 Current accounting period extended from 31 July 2010 to 30 September 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
21 Aug 2009 363a Return made up to 11/07/09; full list of members
19 Jun 2009 AA Total exemption full accounts made up to 31 July 2008
25 Jul 2008 363a Return made up to 11/07/08; full list of members
25 Jul 2008 288c Director and Secretary's Change of Particulars / patrick kirwan / 10/07/2008 / HouseName/Number was: , now: easton; Street was: 4 denham terrace, now: walworth road; Area was: st. Mary bourne, now: picket piece; Post Code was: SP11 6AT, now: SP11 6LY
15 May 2008 AA Total exemption full accounts made up to 31 July 2007
31 Aug 2007 363a Return made up to 11/07/07; full list of members
31 Aug 2007 288c Secretary's particulars changed;director's particulars changed
11 Jul 2006 NEWINC Incorporation