Advanced company searchLink opens in new window

MYCALEX INSULATORS OF ENGLAND (EST 1919) LTD

Company number 07065804

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)
10 Aug 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
25 May 2021 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2021 DS01 Application to strike the company off the register
06 Jan 2021 CS01 Confirmation statement made on 3 November 2020 with no updates
28 May 2020 AA Micro company accounts made up to 31 December 2019
04 Dec 2019 CS01 Confirmation statement made on 3 November 2019 with no updates
28 Mar 2019 AA Unaudited abridged accounts made up to 31 December 2018
03 Nov 2018 CS01 Confirmation statement made on 3 November 2018 with no updates
29 Mar 2018 AA Unaudited abridged accounts made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 4 November 2017 with no updates
15 Mar 2017 AA Total exemption full accounts made up to 31 December 2016
24 Nov 2016 CS01 Confirmation statement made on 4 November 2016 with updates
08 Sep 2016 AD01 Registered office address changed from 7 Rook Road Wooburn Green High Wycombe Buckinghamshire HP10 0PY England to C/O C/O 4 Little Close Flackwell Heath High Wycombe HP10 9LQ on 8 September 2016
24 Jul 2016 AD01 Registered office address changed from 135 High Street Egham Surrey TW20 9HL to 7 Rook Road Wooburn Green High Wycombe Buckinghamshire HP10 0PY on 24 July 2016
24 Jul 2016 TM02 Termination of appointment of a+ Company Secretarial Limited as a secretary on 24 July 2016
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
17 Dec 2015 AR01 Annual return made up to 4 November 2015 with full list of shareholders
Statement of capital on 2015-12-17
  • GBP 1
02 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
20 Mar 2015 CH01 Director's details changed for Mr George Lewis Flores on 14 January 2014
16 Jan 2015 AR01 Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2015-01-16
  • GBP 1
27 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
03 Dec 2013 AR01 Annual return made up to 4 November 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
22 Feb 2013 AA01 Previous accounting period extended from 30 November 2012 to 31 December 2012
13 Dec 2012 AR01 Annual return made up to 4 November 2012 with full list of shareholders