MICROPHASE CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 03598456 |
Category | Private Limited Company |
Incorporated | 15 Jul 1998 |
Age | 25 years, 10 months, 15 days |
Jurisdiction | England Wales |
Dissolution | 29 Sep 2020 |
Years | 3 years, 8 months, 1 day |
SUMMARY
MICROPHASE CONSULTING LIMITED is an dissolved private limited company with number 03598456. It was incorporated 25 years, 10 months, 15 days ago, on 15 July 1998 and it was dissolved 3 years, 8 months, 1 day ago, on 29 September 2020. The company address is 20 Bryn Grove 20 Bryn Grove, Lancaster, LA2 6EX.
Company Fillings
Gazette dissolved voluntary
Date: 29 Sep 2020
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 16 Mar 2020
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 15 Jul 2019
Action Date: 15 Jul 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-07-15
Documents
Accounts with accounts type micro entity
Date: 29 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with no updates
Date: 16 Jul 2018
Action Date: 15 Jul 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-07-15
Documents
Accounts with accounts type micro entity
Date: 30 Apr 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with no updates
Date: 17 Jul 2017
Action Date: 15 Jul 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-07-15
Documents
Accounts with accounts type micro entity
Date: 28 Apr 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 26 Jul 2016
Action Date: 15 Jul 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-07-15
Documents
Accounts with accounts type total exemption small
Date: 29 Apr 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 23 Jul 2015
Action Date: 15 Jul 2015
Category: Annual-return
Type: AR01
Made up date: 2015-07-15
Documents
Termination secretary company with name termination date
Date: 23 Jul 2015
Action Date: 15 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Ian Malcolm Knox
Termination date: 2015-07-15
Documents
Accounts with accounts type total exemption small
Date: 30 Apr 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jul 2014
Action Date: 15 Jul 2014
Category: Annual-return
Type: AR01
Made up date: 2014-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Sep 2013
Action Date: 15 Jul 2013
Category: Annual-return
Type: AR01
Made up date: 2013-07-15
Documents
Accounts with accounts type total exemption small
Date: 24 Apr 2013
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2012
Action Date: 15 Jul 2012
Category: Annual-return
Type: AR01
Made up date: 2012-07-15
Documents
Change person secretary company with change date
Date: 28 Sep 2012
Action Date: 01 Apr 2012
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2012-04-01
Officer name: Ian Malcolm Knox
Documents
Accounts with accounts type total exemption small
Date: 26 Apr 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Jul 2011
Action Date: 15 Jul 2011
Category: Annual-return
Type: AR01
Made up date: 2011-07-15
Documents
Accounts with accounts type total exemption small
Date: 27 Apr 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Jul 2010
Action Date: 15 Jul 2010
Category: Annual-return
Type: AR01
Made up date: 2010-07-15
Documents
Accounts with accounts type total exemption small
Date: 28 Apr 2010
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 22 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Apr 2009
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 07 Aug 2008
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 28 May 2008
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 04 Sep 2007
Category: Annual-return
Type: 363a
Description: Return made up to 15/07/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Jul 2007
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 17 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 28 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 28 Sep 2006
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Apr 2006
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Accounts with accounts type total exemption small
Date: 03 Aug 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 01 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/05; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 01 Aug 2003
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 16 Jan 2003
Action Date: 31 Jul 2002
Category: Accounts
Type: AA
Made up date: 2002-07-31
Documents
Legacy
Date: 30 Dec 2002
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/02; full list of members
Documents
Legacy
Date: 26 Oct 2001
Category: Address
Type: 287
Description: Registered office changed on 26/10/01 from: 2 melrose avenue morecambe lancashire LA4 5NG
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Oct 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type total exemption small
Date: 18 Oct 2001
Action Date: 31 Jul 2001
Category: Accounts
Type: AA
Made up date: 2001-07-31
Documents
Legacy
Date: 05 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/01; full list of members
Documents
Accounts with accounts type small
Date: 04 Jun 2001
Action Date: 31 Jul 2000
Category: Accounts
Type: AA
Made up date: 2000-07-31
Documents
Legacy
Date: 10 Aug 2000
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/00; full list of members
Documents
Accounts with accounts type small
Date: 17 Apr 2000
Action Date: 31 Jul 1999
Category: Accounts
Type: AA
Made up date: 1999-07-31
Documents
Legacy
Date: 12 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 15/07/99; full list of members
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Aug 1998
Category: Address
Type: 287
Description: Registered office changed on 06/08/98 from: suite 134 2 lansdowne row london W1X 8HL
Documents
Some Companies
RONIAN WORKS ELM GROVE,LONDON,SW19 4HE
Number: | 06923950 |
Status: | ACTIVE |
Category: | Private Limited Company |
19 FALCONERS RISE,NORTHAMPTON,NN4 0RJ
Number: | 11528106 |
Status: | ACTIVE |
Category: | Private Limited Company |
4 WATERSIDE WAY, THE LAKES,NORTHAMPTON,NN4 7XD
Number: | OC412736 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
130 OLD STREET,LONDON,EC1V 9BD
Number: | 11123990 |
Status: | ACTIVE |
Category: | Private Limited Company |
39 SCARBOROUGH DRIVE,LEIGH-ON-SEA,SS9 3ED
Number: | 08652816 |
Status: | ACTIVE |
Category: | Private Limited Company |
OUR FAMILY RESIDENTIAL PROPERTY LIMITED
BALDERSTONE HALL BALDERSTONE LANE,BLACKBURN,BB2 7LA
Number: | 09896490 |
Status: | ACTIVE |
Category: | Private Limited Company |