Advanced company searchLink opens in new window

M I H ASSOCIATES LIMITED

Company number 06131739

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)
07 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
07 Oct 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
03 Nov 2020 LIQ03 Liquidators' statement of receipts and payments to 27 September 2020
25 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 27 September 2019
15 Jul 2019 LIQ10 Removal of liquidator by court order
11 Jul 2019 600 Appointment of a voluntary liquidator
24 Oct 2018 AD01 Registered office address changed from Eastmonds 4 Cordwallis Street Maidenhead Berkshire SL6 7BE to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 24 October 2018
18 Oct 2018 600 Appointment of a voluntary liquidator
18 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-28
18 Oct 2018 LIQ02 Statement of affairs
21 May 2018 AA Total exemption full accounts made up to 31 August 2017
12 Mar 2018 CS01 Confirmation statement made on 28 February 2018 with no updates
12 Mar 2018 PSC04 Change of details for Miss Lynn Doogan as a person with significant control on 12 March 2018
12 Mar 2018 CH03 Secretary's details changed for Lynn Doogan on 12 March 2018
12 Mar 2018 CH01 Director's details changed for Miss Lynn Doogan on 12 March 2018
28 Dec 2017 AAMD Amended total exemption small company accounts made up to 31 August 2016
24 Mar 2017 AA Total exemption small company accounts made up to 31 August 2016
06 Mar 2017 CS01 Confirmation statement made on 28 February 2017 with updates
31 May 2016 AA Total exemption small company accounts made up to 31 August 2015
24 Mar 2016 AR01 Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-03-24
  • GBP 2
24 Mar 2016 CH01 Director's details changed for Lynn Doogan on 14 March 2016
24 Mar 2016 CH03 Secretary's details changed for Lynn Doogan on 14 March 2016
15 Apr 2015 AA Total exemption small company accounts made up to 31 August 2014
15 Apr 2015 AR01 Annual return made up to 28 February 2015 with full list of shareholders
Statement of capital on 2015-04-15
  • GBP 2
15 Apr 2015 CH01 Director's details changed for Lynn Doogan on 5 January 2015