Advanced company searchLink opens in new window

MICROLOCK DESIGN FOR RETAIL LIMITED

Company number 06008286

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)
20 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2013 4.72 Return of final meeting in a creditors' voluntary winding up
30 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 May 2012 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 May 2012 4.48 Notice of Constitution of Liquidation Committee
09 May 2012 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 16 April 2012
30 Apr 2012 1.4 Notice of completion of voluntary arrangement
23 Apr 2012 4.20 Statement of affairs with form 4.19
23 Apr 2012 600 Appointment of a voluntary liquidator
23 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-11
29 Mar 2012 AD01 Registered office address changed from 15 Parker Drive Leicester LE4 0JP on 29 March 2012
23 Feb 2012 AR01 Annual return made up to 23 February 2012 with full list of shareholders
Statement of capital on 2012-02-23
  • GBP 100
22 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
25 Aug 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
21 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 3
03 Jun 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
14 Mar 2011 AP03 Appointment of Mr Kevin John Andrews as a secretary
14 Mar 2011 TM02 Termination of appointment of Steven Dingle as a secretary
16 Dec 2010 AR01 Annual return made up to 23 November 2010 with full list of shareholders
16 Sep 2010 AA Total exemption small company accounts made up to 30 April 2010
09 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 2
18 Dec 2009 AR01 Annual return made up to 23 November 2009 with full list of shareholders
31 Oct 2009 MG01 Particulars of a mortgage or charge / charge no: 1
19 Oct 2009 AP01 Appointment of Mrs Sally Andrews as a director