Advanced company searchLink opens in new window

MIIX LIMITED

Company number 04307382

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)
18 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2015 4.71 Return of final meeting in a members' voluntary winding up
14 Jul 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2015
23 May 2014 AA Total exemption small company accounts made up to 8 May 2014
22 May 2014 AA01 Previous accounting period extended from 1 January 2014 to 8 May 2014
20 May 2014 AD01 Registered office address changed from Barn Cottage Bridle Path Shadwell Leeds West Yorkshire LS17 9NF on 20 May 2014
19 May 2014 4.70 Declaration of solvency
19 May 2014 600 Appointment of a voluntary liquidator
19 May 2014 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
06 Feb 2014 TM01 Termination of appointment of Roger Johnson as a director
06 Feb 2014 TM01 Termination of appointment of Michael Burge as a director
06 Feb 2014 AP01 Appointment of Mrs Jane Margaret Moulson as a director
06 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-06
  • GBP 1,000
27 Sep 2013 AA Total exemption small company accounts made up to 1 January 2013
22 Jan 2013 AP03 Appointment of Mr Keith John Bennett as a secretary
22 Jan 2013 TM02 Termination of appointment of Jane Moulson as a secretary
02 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 1 January 2012
31 Oct 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
28 Sep 2011 AA Total exemption small company accounts made up to 1 January 2011
25 Oct 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
30 Sep 2010 AA Total exemption small company accounts made up to 1 January 2010
21 Oct 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
21 Oct 2009 CH01 Director's details changed for Michael Colin Burge on 21 October 2009
21 Oct 2009 CH01 Director's details changed for Roger Johnson on 21 October 2009