Advanced company searchLink opens in new window

MICKEY AND MALLORY LTD

Company number 06257287

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)
21 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
21 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 8 March 2018
20 Apr 2017 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Mar 2017 AD01 Registered office address changed from 5 Parkgate Road Neston CH64 9XF to No 1 Old Hall Street Liverpool Merseyside L3 9HF on 24 March 2017
21 Mar 2017 4.20 Statement of affairs with form 4.19
21 Mar 2017 600 Appointment of a voluntary liquidator
21 Mar 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-03-09
17 Jun 2016 AR01 Annual return made up to 23 May 2016 with full list of shareholders
Statement of capital on 2016-06-17
  • GBP 6
17 Jun 2016 CH01 Director's details changed for Sarah Nichole Charlton Pinfold on 1 May 2016
17 Jun 2016 CH01 Director's details changed for Robert Andrew Pinfold on 1 May 2016
17 Jun 2016 CH03 Secretary's details changed for Robert Andrew Pinfold on 1 May 2016
30 Mar 2016 AA Total exemption small company accounts made up to 30 June 2015
01 Jun 2015 AR01 Annual return made up to 23 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 6
30 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 23 May 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 6
28 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
23 May 2013 AR01 Annual return made up to 23 May 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-05-23
23 May 2013 CH01 Director's details changed for Christopher John Wade on 23 May 2013
21 Mar 2013 AA Total exemption small company accounts made up to 30 June 2012
25 May 2012 AR01 Annual return made up to 23 May 2012 with full list of shareholders
20 Mar 2012 AA Total exemption small company accounts made up to 30 June 2011
23 May 2011 AR01 Annual return made up to 23 May 2011 with full list of shareholders
11 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
01 Jun 2010 AR01 Annual return made up to 23 May 2010 with full list of shareholders