- Company Overview for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- Filing history for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- People for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- Charges for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- Insolvency for A1 MICRO DEVELOPMENTS LIMITED (06503815)
- More for A1 MICRO DEVELOPMENTS LIMITED (06503815)
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) |
---|---|---|---|
12 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2021 | |
02 Jun 2021 | 600 | Appointment of a voluntary liquidator | |
28 May 2021 | LIQ10 | Removal of liquidator by court order | |
13 Jan 2021 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2020 | |
26 Oct 2020 | TM01 | Termination of appointment of Peter John Dumbell as a director on 21 October 2015 | |
26 Oct 2020 | TM01 | Termination of appointment of Antony James Booth as a director on 21 October 2015 | |
30 Dec 2019 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2019 | |
27 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2018 | |
09 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 15 November 2017 | |
11 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 15 November 2016 | |
25 Nov 2015 | AD01 | Registered office address changed from 13 Yorkersgate Malton YO17 7AA to Toronto Square Toronto Street Leeds LS1 2HU on 25 November 2015 | |
24 Nov 2015 | 600 | Appointment of a voluntary liquidator | |
24 Nov 2015 | 4.20 | Statement of affairs with form 4.19 | |
24 Nov 2015 | RESOLUTIONS |
Resolutions
|
|
20 Jun 2015 | CERTNM |
Company name changed A1 microwave LIMITED\certificate issued on 20/06/15
|
|
20 Jun 2015 | CONNOT | Change of name notice | |
12 May 2015 | MR01 | Registration of charge 065038150002, created on 5 May 2015 | |
29 Apr 2015 | AA01 | Current accounting period extended from 31 March 2015 to 30 September 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 14 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Mar 2014 | AR01 |
Annual return made up to 14 February 2014 with full list of shareholders
Statement of capital on 2014-03-04
|
|
31 Oct 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
20 May 2013 | TM01 | Termination of appointment of Philip Atkinson as a director |