Advanced company searchLink opens in new window

MICRO SOLVE (HYGIENE) SERVICES LIMITED

Company number 09590190

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)
13 Sep 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
28 Jun 2022 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jun 2022 DS01 Application to strike the company off the register
15 Jun 2022 CS01 Confirmation statement made on 11 May 2022 with no updates
04 Oct 2021 AA Accounts for a dormant company made up to 31 May 2021
11 Jun 2021 CS01 Confirmation statement made on 11 May 2021 with no updates
22 Dec 2020 AA Accounts for a dormant company made up to 31 May 2020
18 May 2020 CS01 Confirmation statement made on 11 May 2020 with no updates
11 Feb 2020 AA Accounts for a dormant company made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 11 May 2019 with no updates
10 Apr 2019 TM01 Termination of appointment of Christopher John Ramstedt as a director on 12 December 2018
19 Jun 2018 AA Accounts for a dormant company made up to 31 May 2018
16 May 2018 PSC01 Notification of Gareth Neil Jones as a person with significant control on 6 April 2016
16 May 2018 CS01 Confirmation statement made on 11 May 2018 with updates
10 Jan 2018 AA Accounts for a dormant company made up to 31 May 2017
11 May 2017 CS01 Confirmation statement made on 11 May 2017 with updates
12 Jan 2017 AA Accounts for a dormant company made up to 31 May 2016
12 Oct 2016 TM01 Termination of appointment of Gareth Neil Jones as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Mr Garry Alan Walker as a director on 12 October 2016
12 Oct 2016 AP01 Appointment of Mr Christopher John Ramstedt as a director on 12 October 2016
16 May 2016 AR01 Annual return made up to 14 May 2016 with full list of shareholders
Statement of capital on 2016-05-16
  • GBP 100
19 May 2015 AD01 Registered office address changed from The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England to 10 York Way Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY on 19 May 2015
19 May 2015 TM02 Termination of appointment of Oakley Secretarial Services Limited as a secretary on 14 May 2015
14 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-14
  • GBP 100