Advanced company searchLink opens in new window

MICROFIX SERVICES LIMITED

Company number 05968778

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)
19 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
19 Jul 2018 L64.07 Completion of winding up
25 Jun 2014 COCOMP Order of court to wind up
28 Apr 2014 TM01 Termination of appointment of David Gittus as a director
28 Apr 2014 TM01 Termination of appointment of Alan Cummins as a director
05 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Dec 2013 AA Total exemption small company accounts made up to 31 December 2012
21 Nov 2013 AR01 Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2013-11-21
  • GBP 1
30 Mar 2013 AD01 Registered office address changed from 543-545 London Road Westcliff on Sea Essex SS0 9LJ on 30 March 2013
04 Mar 2013 TM01 Termination of appointment of Timothy Burrows as a director
22 Oct 2012 AR01 Annual return made up to 17 October 2012 with full list of shareholders
22 Oct 2012 AP01 Appointment of Mr Alan Robert Cummins as a director
22 Oct 2012 TM02 Termination of appointment of Timothy Burrows as a secretary
27 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
04 Apr 2012 MG01 Particulars of a mortgage or charge / charge no: 1
04 Dec 2011 AR01 Annual return made up to 17 October 2011 with full list of shareholders
15 Mar 2011 AA Total exemption full accounts made up to 31 December 2010
18 Oct 2010 AR01 Annual return made up to 17 October 2010 with full list of shareholders
03 Oct 2010 AA Total exemption full accounts made up to 31 December 2009
13 Feb 2010 DISS40 Compulsory strike-off action has been discontinued
12 Feb 2010 AR01 Annual return made up to 17 October 2009 with full list of shareholders
12 Feb 2010 CH01 Director's details changed for Mr Timothy John Burrows on 17 October 2009
12 Feb 2010 CH01 Director's details changed for Mr David Hugh Gittus on 17 October 2009
12 Feb 2010 CH03 Secretary's details changed for Mr Timothy John Burrows on 17 October 2009
09 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off