Advanced company searchLink opens in new window

MICRO ENTERPRISES LIMITED

Company number 01751917

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)
15 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 7 June 2023
26 Sep 2022 AD01 Registered office address changed from St Helen's House King Street Derby Derbyshire DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022
01 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 7 June 2022
14 Aug 2021 LIQ03 Liquidators' statement of receipts and payments to 7 June 2021
19 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 7 June 2020
14 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 7 June 2019
28 Jun 2018 AD01 Registered office address changed from C/O Smith Hannah 50 Woodgate Leicester Leicestershire LE3 5GF to St Helen's House King Street Derby Derbyshire DE1 3EE on 28 June 2018
25 Jun 2018 LIQ02 Statement of affairs
25 Jun 2018 600 Appointment of a voluntary liquidator
25 Jun 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-06-08
22 May 2018 AA Total exemption full accounts made up to 30 September 2017
21 May 2018 CS01 Confirmation statement made on 30 March 2018 with no updates
16 Jun 2017 AA Total exemption full accounts made up to 30 September 2016
26 May 2017 CS01 Confirmation statement made on 30 March 2017 with updates
11 Apr 2016 AR01 Annual return made up to 30 March 2016 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
16 Mar 2016 AA Total exemption small company accounts made up to 30 September 2015
29 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
02 Apr 2015 AR01 Annual return made up to 30 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 100
27 Nov 2014 AA Accounts for a small company made up to 30 September 2013
14 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
02 Apr 2014 AR01 Annual return made up to 30 March 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 100
29 Aug 2013 MR04 Satisfaction of charge 12 in full
27 Aug 2013 CERTNM Company name changed micro precision gear technology LIMITED\certificate issued on 27/08/13
  • RES15 ‐ Change company name resolution on 2013-08-21
27 Aug 2013 CONNOT Change of name notice