Advanced company searchLink opens in new window

THE MIRACLE CHAIR COMPANY LTD

Company number 08086051

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)
25 Jan 2024 GAZ2 Final Gazette dissolved following liquidation
25 Oct 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 25 May 2023
20 Jul 2022 LIQ03 Liquidators' statement of receipts and payments to 25 May 2022
27 Jul 2020 LIQ03 Liquidators' statement of receipts and payments to 25 May 2020
22 Aug 2019 LIQ03 Liquidators' statement of receipts and payments to 25 May 2019
04 Oct 2018 LIQ03 Liquidators' statement of receipts and payments to 25 May 2018
09 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 25 May 2017
26 May 2016 2.24B Administrator's progress report to 13 May 2016
26 May 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
22 Mar 2016 2.24B Administrator's progress report to 15 December 2015
15 Sep 2015 2.16B Statement of affairs with form 2.14B
27 Aug 2015 2.17B Statement of administrator's proposal
25 Jun 2015 2.12B Appointment of an administrator
24 Jun 2015 AD01 Registered office address changed from 8 st. John Street Manchester M3 4DU to 29 Park Square West Leeds LS1 2PQ on 24 June 2015
07 Jan 2015 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 127.59
23 Oct 2014 AD01 Registered office address changed from C/O Elan & Co Llp Unit 3 Cedar Court 1 Royal Oak Yard London SE1 3GA United Kingdom to 8 St. John Street Manchester M3 4DU on 23 October 2014
23 Jul 2014 MR01 Registration of charge 080860510001, created on 4 July 2014
20 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
09 Aug 2013 AR01 Annual return made up to 28 May 2013 with full list of shareholders
Statement of capital on 2013-08-09
  • GBP 100
23 May 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 03/05/2013
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
23 May 2013 AP01 Appointment of Simon Freedman as a director
23 May 2013 AP01 Appointment of Mr Hugh Alexander Briggs as a director
23 May 2013 SH02 Sub-division of shares on 3 May 2013