Advanced company searchLink opens in new window

MIACCOM DEVELOPMENTS LIMITED

Company number 09010413

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 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2021 LIQ13 Return of final meeting in a members' voluntary winding up
17 Mar 2021 LIQ03 Liquidators' statement of receipts and payments to 6 January 2021
16 Jan 2020 AD01 Registered office address changed from 76 Church St Lancaster LA1 1ET to C/O Frp Advisory Llp Derby House 12 Winckley Square Preston PR1 3JJ on 16 January 2020
15 Jan 2020 600 Appointment of a voluntary liquidator
15 Jan 2020 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-01-07
15 Jan 2020 LIQ01 Declaration of solvency
07 Jan 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Jan 2020 SH08 Change of share class name or designation
07 Jan 2020 SH10 Particulars of variation of rights attached to shares
24 May 2019 AA Total exemption full accounts made up to 31 October 2018
26 Apr 2019 CS01 Confirmation statement made on 24 April 2019 with no updates
21 Mar 2019 AP01 Appointment of Mr James Robert Christopher Davison as a director on 21 March 2019
21 Mar 2019 TM01 Termination of appointment of Patrick Drake as a director on 21 March 2019
25 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
27 Apr 2018 CS01 Confirmation statement made on 24 April 2018 with updates
18 Aug 2017 SH19 Statement of capital on 18 August 2017
  • GBP 500,000
  • ANNOTATION Clarification this document is a second filing of the form SH19 registered on 18/07/2017
24 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
18 Jul 2017 SH19 Statement of capital on 18 July 2017
  • GBP 500,000
  • ANNOTATION Clarification a second filed SH19 was registered on 18/08/2017
18 Jul 2017 SH20 Statement by Directors
18 Jul 2017 CAP-SS Solvency Statement dated 28/06/17
18 Jul 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
12 Jul 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
28 Apr 2017 CS01 Confirmation statement made on 24 April 2017 with updates
22 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015