Advanced company searchLink opens in new window

MICRODEC LIMITED

Company number 01766081

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)
22 Apr 2024 GAZ2 Final Gazette dissolved following liquidation
22 Jan 2024 LIQ13 Return of final meeting in a members' voluntary winding up
26 Apr 2023 LIQ03 Liquidators' statement of receipts and payments to 15 February 2023
21 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 15 February 2022
23 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 600 Appointment of a voluntary liquidator
07 Jul 2021 LIQ10 Removal of liquidator by court order
14 Jun 2021 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to 2nd Floor Regis House 45 King William Street London EC4R 9AN on 14 June 2021
11 Mar 2021 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2021-02-16
11 Mar 2021 LIQ01 Declaration of solvency
29 Jan 2021 TM01 Termination of appointment of Robert Hugh Binns as a director on 25 January 2021
29 Jan 2021 TM01 Termination of appointment of Christopher Andrew Armstrong Bayne as a director on 25 January 2021
07 Oct 2020 MR04 Satisfaction of charge 6 in full
13 Jul 2020 CS01 Confirmation statement made on 12 July 2020 with no updates
03 May 2020 AA01 Current accounting period extended from 30 November 2019 to 31 May 2020
05 Sep 2019 AA Full accounts made up to 30 November 2018
15 Jul 2019 CS01 Confirmation statement made on 12 July 2019 with updates
01 Jul 2019 AP01 Appointment of Mr Robert Hugh Binns as a director on 17 June 2019
01 Jul 2019 TM01 Termination of appointment of Stephen James Blundell as a director on 30 June 2019
15 Oct 2018 MAR Re-registration of Memorandum and Articles
15 Oct 2018 CERT10 Certificate of re-registration from Public Limited Company to Private
15 Oct 2018 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
15 Oct 2018 RR02 Re-registration from a public company to a private limited company
09 Oct 2018 AD01 Registered office address changed from The Old School School Lan Stratford St. Mary Colchester CO7 6LZ England to The Old School School Lane Stratford St. Mary Colchester CO7 6LZ on 9 October 2018
09 Oct 2018 AD01 Registered office address changed from The Old School School Lane Stratford St. Mary Colchester CO7 6LZ England to The Old School School Lan Stratford St. Mary Colchester CO7 6LZ on 9 October 2018