Advanced company searchLink opens in new window

MICHCO 1208 LIMITED

Company number 08167517

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 Aug 2015 AR01 Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
  • GBP 3
13 May 2015 AA Total exemption small company accounts made up to 30 June 2014
24 Dec 2014 MR01 Registration of charge 081675170004, created on 18 December 2014
10 Dec 2014 AP01 Appointment of Mr Doug Friend as a director on 8 December 2014
09 Oct 2014 TM01 Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014
09 Oct 2014 TM01 Termination of appointment of Angus Crawford Macdonald as a director on 30 September 2014
01 Sep 2014 AR01 Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-09-01
  • GBP 3
19 May 2014 AA Total exemption full accounts made up to 30 June 2013
30 Apr 2014 AD01 Registered office address changed from Admiralty House Mount Wise Crescent Plymouth Devon PL1 4JH England on 30 April 2014
23 Sep 2013 AA01 Previous accounting period shortened from 31 August 2013 to 30 June 2013
27 Aug 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 3
27 Aug 2013 AD01 Registered office address changed from Higher Hill Farm Butleigh Hill Butleigh Glastonbury BA6 8TW United Kingdom on 27 August 2013
19 Jun 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Terms of documents, composite debenture agreed 10/05/2013
12 Jun 2013 MEM/ARTS Memorandum and Articles of Association
10 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
25 May 2013 MR01 Registration of charge 081675170003
23 May 2013 MR04 Satisfaction of charge 2 in full
28 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 2
19 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
30 Aug 2012 MG01 Duplicate mortgage certificatecharge no:1
29 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
24 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 Aug 2012 NEWINC Incorporation