Advanced company searchLink opens in new window

AQH MICKLEGATE (DUNDEE) LIMITED

Company number 07236599

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
01 Mar 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
Statement of capital on 2013-03-01
  • GBP 1
19 Jul 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
23 Aug 2011 AA Accounts for a dormant company made up to 30 November 2010
19 May 2011 AR01 Annual return made up to 27 April 2011 with full list of shareholders
21 May 2010 AA01 Current accounting period shortened from 30 April 2011 to 30 November 2010
12 May 2010 CERTNM Company name changed gweco 473 LIMITED\certificate issued on 12/05/10
  • RES15 ‐ Change company name resolution on 2010-05-06
12 May 2010 CONNOT Change of name notice
12 May 2010 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 12 May 2010
12 May 2010 TM01 Termination of appointment of Gweco Directors Ltd as a director
12 May 2010 TM01 Termination of appointment of John Holden as a director
12 May 2010 AP01 Appointment of Martin Andrew Joyce as a director
12 May 2010 AP01 Appointment of Stephen Bernard Murphy as a director
27 Apr 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)