Advanced company searchLink opens in new window

MICKLETON LIMITED

Company number 07198695

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)
06 Feb 2013 GAZ2 Final Gazette dissolved following liquidation
06 Nov 2012 4.71 Return of final meeting in a members' voluntary winding up
21 Oct 2011 600 Appointment of a voluntary liquidator
21 Oct 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-10-13
20 Oct 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Oct 2011 AD01 Registered office address changed from Acorn House Prospect Road Halesowen West Midlands B62 8DN United Kingdom on 20 October 2011
20 Oct 2011 SH08 Change of share class name or designation
20 Oct 2011 SH10 Particulars of variation of rights attached to shares
19 Oct 2011 4.70 Declaration of solvency
13 Sep 2011 TM01 Termination of appointment of Joan Anne Gardiner as a director on 13 September 2011
06 Jul 2011 AA Group of companies' accounts made up to 30 September 2010
29 Jun 2011 AA01 Previous accounting period shortened from 31 March 2011 to 30 September 2010
24 Jun 2011 AR01 Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-06-24
  • GBP 38,750
15 Apr 2010 SH01 Statement of capital following an allotment of shares on 23 March 2010
  • GBP 38,749
15 Apr 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
23 Mar 2010 NEWINC Incorporation