Advanced company searchLink opens in new window

MICK POTTER STRUCTURAL LIMITED

Company number 07245537

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)
18 Oct 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
22 Jul 2016 DS01 Application to strike the company off the register
22 Jun 2016 AR01 Annual return made up to 6 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
  • GBP 1
11 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jul 2015 AR01 Annual return made up to 6 May 2015 with full list of shareholders
Statement of capital on 2015-07-08
  • GBP 1
04 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
03 Jun 2014 AR01 Annual return made up to 6 May 2014 with full list of shareholders
Statement of capital on 2014-06-03
  • GBP 1
05 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 May 2013 AR01 Annual return made up to 6 May 2013 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
01 Jun 2012 AR01 Annual return made up to 6 May 2012 with full list of shareholders
21 Dec 2011 AA Accounts for a dormant company made up to 31 March 2011
16 May 2011 AR01 Annual return made up to 6 May 2011 with full list of shareholders
24 Nov 2010 AP01 Appointment of Mr Micheal John Potter as a director
23 Nov 2010 AD01 Registered office address changed from 20 Spayne Road Boston Lincolnshire PE21 6JP United Kingdom on 23 November 2010
23 Nov 2010 AA01 Current accounting period shortened from 31 May 2011 to 31 March 2011
23 Nov 2010 TM01 Termination of appointment of Justin Rushworth as a director
19 Nov 2010 CERTNM Company name changed industry investments north western LIMITED\certificate issued on 19/11/10
  • RES15 ‐ Change company name resolution on 2010-11-16
19 Nov 2010 CONNOT Change of name notice
06 May 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)