Advanced company searchLink opens in new window

MISLEX LIMITED

Company number 01391603

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)
01 Sep 2023 GAZ2 Final Gazette dissolved following liquidation
01 Jun 2023 LIQ13 Return of final meeting in a members' voluntary winding up
30 Mar 2023 LIQ03 Liquidators' statement of receipts and payments to 1 February 2023
29 Mar 2022 LIQ03 Liquidators' statement of receipts and payments to 1 February 2022
06 Apr 2021 LIQ03 Liquidators' statement of receipts and payments to 1 February 2021
30 Mar 2020 LIQ03 Liquidators' statement of receipts and payments to 1 February 2020
17 Apr 2019 LIQ03 Liquidators' statement of receipts and payments to 1 February 2019
13 Aug 2018 AD01 Registered office address changed from Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD to 1580 Parkway Solent Business Park Whiteley Fareham Hampshire PO15 7AG on 13 August 2018
28 Feb 2018 AD01 Registered office address changed from 10 Bridge Street Christchurch Dorset BH23 1EF to Eagle Point Little Park Farm Road Segensworth Fareham Hampshire PO15 5TD on 28 February 2018
26 Feb 2018 LIQ01 Declaration of solvency
26 Feb 2018 600 Appointment of a voluntary liquidator
26 Feb 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-02-02
29 Jan 2018 AP01 Appointment of Mrs Sarah Jeanette Hewett as a director on 26 January 2018
06 Jan 2018 DISS40 Compulsory strike-off action has been discontinued
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2017 CS01 Confirmation statement made on 4 August 2017 with no updates
04 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Aug 2016 CH01 Director's details changed for Mr Bernard Stephen Martin Pressland on 4 August 2016
09 Aug 2016 CS01 Confirmation statement made on 4 August 2016 with updates
09 Aug 2016 CH01 Director's details changed for Mrs Jeanette Mary Jessica Simon on 4 August 2016
09 Aug 2016 CH03 Secretary's details changed for Elizabeth Marie White on 4 August 2016
14 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
17 Aug 2015 AR01 Annual return made up to 4 August 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 200,000
25 Sep 2014 AA Accounts for a small company made up to 31 December 2013
29 Aug 2014 AR01 Annual return made up to 4 August 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 200,000