Advanced company searchLink opens in new window

MICOL BATTERIES (NORTHERN) LIMITED

Company number 03017924

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 May 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Feb 2013 GAZ1(A) First Gazette notice for voluntary strike-off
23 Jan 2013 DS01 Application to strike the company off the register
05 Sep 2012 AA Total exemption small company accounts made up to 31 October 2011
05 Sep 2012 AA01 Previous accounting period shortened from 30 April 2012 to 31 October 2011
02 Mar 2012 AR01 Annual return made up to 3 February 2012 with full list of shareholders
Statement of capital on 2012-03-02
  • GBP 100
28 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
17 Feb 2011 AR01 Annual return made up to 3 February 2011 with full list of shareholders
17 Feb 2011 AD01 Registered office address changed from 21 Coniscliffe Road Darlington Co Durham DL3 7EE on 17 February 2011
19 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
15 Feb 2010 AR01 Annual return made up to 3 February 2010 with full list of shareholders
15 Feb 2010 CH01 Director's details changed for Michael Charles Johnson on 3 February 2010
09 Dec 2009 AA Total exemption small company accounts made up to 30 April 2009
24 Apr 2009 288b Appointment Terminated Director and Secretary simon johnson
17 Feb 2009 AA Total exemption small company accounts made up to 30 April 2008
06 Feb 2009 363a Return made up to 03/02/09; full list of members
05 Feb 2009 288c Director and Secretary's Change of Particulars / simon johnson / 01/12/2008 /
05 Feb 2009 288c Director and Secretary's Change of Particulars / simon johnson / 01/12/2008 / Area was: high grange, now: faverdale
05 Feb 2009 288c Director and Secretary's Change of Particulars / simon johnson / 01/12/2008 / Title was: , now: mr; HouseName/Number was: , now: 9; Street was: 3 swinburne road, now: greensfield close; Area was: , now: high grange; Post Code was: DL3 7TB, now: DL3 0ED
28 Mar 2008 363a Return made up to 03/02/08; full list of members
03 Mar 2008 AA Total exemption small company accounts made up to 30 April 2007
05 Mar 2007 363a Return made up to 03/02/07; full list of members
27 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
24 Feb 2006 363a Return made up to 03/02/06; full list of members
23 Feb 2006 287 Registered office changed on 23/02/06 from: bulman house regent centre gosforth newcastle upon tyne tyne & wear NE3 3LS