Advanced company searchLink opens in new window

A1 MICRO DEVELOPMENTS LIMITED

Company number 06503815

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-11-16
20 Jun 2015 CERTNM Company name changed A1 microwave LIMITED\certificate issued on 20/06/15
  • RES15 ‐ Change company name resolution on 2015-05-27
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
  • GBP 186
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
  • GBP 186
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