Advanced company searchLink opens in new window

MICROSHARP CORPORATION LIMITED

Company number 03476697

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)
09 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
09 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
19 Oct 2015 AD01 Registered office address changed from Brock Point 1412-1420 High Road London N20 9BH to 4 Stirling Court Stirling Way Borehamwood Herts WD6 2BT on 19 October 2015
11 Jun 2015 4.68 Liquidators' statement of receipts and payments to 3 April 2015
06 Jan 2015 4.33 Resignation of a liquidator
19 May 2014 4.68 Liquidators' statement of receipts and payments to 3 April 2014
03 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
23 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
21 May 2013 AD01 Registered office address changed from 52 Shrivenham Hundred Business Park Watchfield Swindon SN6 8TY on 21 May 2013
15 Apr 2013 4.20 Statement of affairs with form 4.19
15 Apr 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
15 Apr 2013 600 Appointment of a voluntary liquidator
14 Dec 2012 AR01 Annual return made up to 1 December 2012 with full list of shareholders
Statement of capital on 2012-12-14
  • GBP 200,000
14 Dec 2012 TM01 Termination of appointment of Nicholas Walker as a director
17 Nov 2012 AP01 Appointment of Miss Hannah Josephine Morgan as a director
10 Oct 2012 TM02 Termination of appointment of Anthony Seymour as a secretary
10 Oct 2012 TM01 Termination of appointment of John White as a director
10 Oct 2012 TM01 Termination of appointment of William Lawther as a director
10 Oct 2012 TM01 Termination of appointment of Derek Coates as a director
22 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 3
09 May 2012 AA Full accounts made up to 31 December 2011
17 Apr 2012 CH01 Director's details changed for Dr John White on 6 November 2009
09 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
25 May 2011 AA Full accounts made up to 31 December 2010
15 Dec 2010 AR01 Annual return made up to 1 December 2010 with full list of shareholders