Advanced company searchLink opens in new window

MICROS RETAIL AND MANUFACTURING LIMITED

Company number 01281232

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)
18 Jan 2020 GAZ2 Final Gazette dissolved following liquidation
18 Oct 2019 LIQ13 Return of final meeting in a members' voluntary winding up
04 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 21 December 2018
21 Feb 2018 LIQ03 Liquidators' statement of receipts and payments to 21 December 2017
01 Dec 2017 LIQ MISC Insolvency:form LIQ12- notice of release by secretary of state for karen lesley dukes
11 Sep 2017 600 Appointment of a voluntary liquidator
09 Aug 2017 LIQ10 Removal of liquidator by court order
11 Jan 2017 600 Appointment of a voluntary liquidator
11 Jan 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-12-22
11 Jan 2017 4.70 Declaration of solvency
05 Dec 2016 CS01 Confirmation statement made on 4 December 2016 with updates
16 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
07 Dec 2015 AR01 Annual return made up to 4 December 2015 with full list of shareholders
Statement of capital on 2015-12-07
  • GBP 1
13 Apr 2015 AA Full accounts made up to 30 June 2014
31 Dec 2014 AR01 Annual return made up to 4 December 2014 with full list of shareholders
Statement of capital on 2014-12-31
  • GBP 1
03 Dec 2014 TM02 Termination of appointment of Stephen Walder as a secretary on 26 November 2014
03 Dec 2014 TM01 Termination of appointment of Stephen Walder as a director on 26 November 2014
03 Dec 2014 TM01 Termination of appointment of Kaweh Niroomand as a director on 26 November 2014
03 Dec 2014 TM01 Termination of appointment of Paul Woodward as a director on 26 November 2014
03 Dec 2014 AP02 Appointment of Oracle Corporation Nominees Limited as a director on 25 November 2014
03 Dec 2014 AP01 Appointment of Mr David James Hudson as a director on 25 November 2014
03 Dec 2014 AD01 Registered office address changed from Micros 6-8 the Grove Slough Berkshire SL1 1QP to Oracle Parkway Thames Valley Park Reading Berkshire RG6 1RA on 3 December 2014
02 Apr 2014 AA Full accounts made up to 30 June 2013
04 Dec 2013 AR01 Annual return made up to 4 December 2013 with full list of shareholders
Statement of capital on 2013-12-04
  • GBP 1
30 Jul 2013 SH20 Statement by directors