Advanced company searchLink opens in new window

MICROBUS LIMITED

Company number 01984857

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)
19 Jul 2016 GAZ2 Final Gazette dissolved following liquidation
18 May 2016 4.68 Liquidators' statement of receipts and payments to 6 April 2016
19 Apr 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp One America Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
27 Mar 2015 4.68 Liquidators' statement of receipts and payments to 29 January 2015
02 Apr 2014 4.68 Liquidators' statement of receipts and payments to 29 January 2014
08 Feb 2013 2.24B Administrator's progress report to 30 January 2013
30 Jan 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
30 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
30 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
13 Nov 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
13 Nov 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
03 Oct 2012 F2.18 Notice of deemed approval of proposals
25 Sep 2012 2.17B Statement of administrator's proposal
11 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 9
11 Sep 2012 MG04 Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8
31 Aug 2012 2.16B Statement of affairs with form 2.14B/2.15B
01 Aug 2012 2.12B Appointment of an administrator
31 Jul 2012 AD01 Registered office address changed from 2 a C Court High Street Thames Ditton Surrey KT7 0SR United Kingdom on 31 July 2012
13 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
Statement of capital on 2011-10-13
  • GBP 60,367.5
04 Aug 2011 AA Full accounts made up to 30 September 2010
07 Oct 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
27 Jul 2010 TM01 Termination of appointment of Edward West as a director