Advanced company searchLink opens in new window

MIKEY P LIMITED

Company number 04415337

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)
16 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Dec 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Dec 2020 DS01 Application to strike the company off the register
18 May 2020 CS01 Confirmation statement made on 12 April 2020 with no updates
15 Oct 2019 AA Micro company accounts made up to 31 July 2019
09 Oct 2019 AA01 Previous accounting period extended from 31 March 2019 to 31 July 2019
25 Apr 2019 CS01 Confirmation statement made on 12 April 2019 with no updates
11 Dec 2018 AA Micro company accounts made up to 31 March 2018
12 Apr 2018 CS01 Confirmation statement made on 12 April 2018 with no updates
09 Nov 2017 AA Micro company accounts made up to 31 March 2017
12 Apr 2017 CS01 Confirmation statement made on 12 April 2017 with updates
15 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
07 May 2016 AR01 Annual return made up to 12 April 2016 with full list of shareholders
Statement of capital on 2016-05-07
  • GBP 100
30 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
14 Apr 2015 AR01 Annual return made up to 12 April 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 100
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Apr 2014 AR01 Annual return made up to 12 April 2014 with full list of shareholders
Statement of capital on 2014-04-21
  • GBP 100
12 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
14 Apr 2013 AR01 Annual return made up to 12 April 2013 with full list of shareholders
29 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
23 Apr 2012 AR01 Annual return made up to 12 April 2012 with full list of shareholders
23 Apr 2012 CH01 Director's details changed for Michael Peter Pearson on 10 June 2011
23 Apr 2012 CH03 Secretary's details changed for Janet Susan Pearson on 20 June 2011
05 Aug 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Jul 2011 AD01 Registered office address changed from 6 Greenhow Park Burley in Wharfedale Ilkley West Yorkshire LS29 7LZ on 14 July 2011