Advanced company searchLink opens in new window

MIC CONTRACTS LTD

Company number NI059250

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)
27 Sep 2023 COCOMP Order of court to wind up
29 Jun 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2023 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2023 CS01 Confirmation statement made on 8 May 2022 with no updates
25 Aug 2022 AA Total exemption full accounts made up to 5 April 2021
25 Aug 2022 AA Total exemption full accounts made up to 5 April 2020
28 Jun 2022 DISS40 Compulsory strike-off action has been discontinued
27 Jun 2022 CS01 Confirmation statement made on 8 May 2021 with updates
24 Jun 2022 PSC07 Cessation of Leo Carey as a person with significant control on 30 April 2021
26 Jun 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Jun 2021 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2020 TM01 Termination of appointment of John Leo Carey as a director on 31 January 2020
01 Jun 2020 AA Total exemption full accounts made up to 5 April 2019
23 May 2020 DISS40 Compulsory strike-off action has been discontinued
22 May 2020 CS01 Confirmation statement made on 8 May 2020 with no updates
19 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Mar 2020 GAZ1 First Gazette notice for compulsory strike-off
24 May 2019 CS01 Confirmation statement made on 8 May 2019 with no updates
03 Jan 2019 AA Total exemption full accounts made up to 5 April 2018
28 Jun 2018 CS01 Confirmation statement made on 8 May 2018 with no updates
20 Mar 2018 MR04 Satisfaction of charge 2 in full
20 Dec 2017 AA Total exemption full accounts made up to 5 April 2017
19 May 2017 CS01 Confirmation statement made on 8 May 2017 with updates
05 Jan 2017 AA Total exemption small company accounts made up to 5 April 2016
10 May 2016 AR01 Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 200