Advanced company searchLink opens in new window

MICRO-METALSMITHS LIMITED

Company number 00786649

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 Oct 2022 GAZ2 Final Gazette dissolved following liquidation
05 Jul 2022 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Dec 2021 LIQ03 Liquidators' statement of receipts and payments to 20 October 2021
18 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 20 October 2020
12 Dec 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2019
05 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 20 October 2018
05 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 20 October 2017
23 Dec 2016 4.68 Liquidators' statement of receipts and payments to 20 October 2016
10 Nov 2015 2.24B Administrator's progress report to 21 October 2015
10 Nov 2015 600 Appointment of a voluntary liquidator
06 Nov 2015 2.24B Administrator's progress report to 7 October 2015
21 Oct 2015 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 May 2015 2.24B Administrator's progress report to 8 April 2015
12 May 2015 2.31B Notice of extension of period of Administration
10 Apr 2015 2.16B Statement of affairs with form 2.14B/2.15B
10 Dec 2014 2.24B Administrator's progress report to 1 November 2014
24 Sep 2014 2.16B Statement of affairs with form 2.14B/2.15B
25 Jul 2014 2.23B Result of meeting of creditors
02 Jul 2014 2.17B Statement of administrator's proposal
21 May 2014 AD01 Registered office address changed from Kirkdale Road Kirkbymoorside York YO62 6PX on 21 May 2014
12 May 2014 2.12B Appointment of an administrator
05 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
05 Jun 2013 AR01 Annual return made up to 8 May 2013 with full list of shareholders
Statement of capital on 2013-06-05
  • GBP 81,606
08 Apr 2013 AA Group of companies' accounts made up to 31 March 2012
15 Mar 2013 AP01 Appointment of Mr Mark David Chappell as a director