About

Registered Number: 05681056
Date of Incorporation: 20/01/2006 (18 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (5 years and 9 months ago)
Registered Address: 3 Havyat Business Park, Wrington, Bristol, BS40 5PA,

 

Having been setup in 2006, Microgeneration Ltd are based in Bristol, it's status in the Companies House registry is set to "Dissolved". We don't currently know the number of employees at the company. The organisation has only one director listed.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, Sarah Ann 20 January 2006 20 November 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 02 August 2018
LIQ14 - N/A 02 May 2018
4.68 - Liquidator's statement of receipts and payments 05 June 2017
4.68 - Liquidator's statement of receipts and payments 02 June 2016
4.68 - Liquidator's statement of receipts and payments 27 May 2015
4.68 - Liquidator's statement of receipts and payments 27 May 2014
4.68 - Liquidator's statement of receipts and payments 24 May 2013
600 - Notice of appointment of Liquidator in a voluntary winding up 17 April 2012
RESOLUTIONS - N/A 29 March 2012
RESOLUTIONS - N/A 29 March 2012
4.20 - N/A 29 March 2012
AD01 - Change of registered office address 24 February 2012
AD01 - Change of registered office address 24 February 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 02 February 2011
AA - Annual Accounts 29 April 2010
TM01 - Termination of appointment of director 01 March 2010
AR01 - Annual Return 16 February 2010
CH03 - Change of particulars for secretary 11 December 2009
AP01 - Appointment of director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
CH01 - Change of particulars for director 11 December 2009
AP01 - Appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
TM01 - Termination of appointment of director 11 December 2009
SH01 - Return of Allotment of shares 13 November 2009
MG01 - Particulars of a mortgage or charge 21 October 2009
225 - Change of Accounting Reference Date 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 21 July 2009
363a - Annual Return 16 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 15 January 2009
AA - Annual Accounts 24 December 2008
RESOLUTIONS - N/A 30 September 2008
288a - Notice of appointment of directors or secretaries 29 September 2008
363a - Annual Return 12 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 January 2008
RESOLUTIONS - N/A 02 January 2008
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
RESOLUTIONS - N/A 23 October 2007
123 - Notice of increase in nominal capital 23 October 2007
RESOLUTIONS - N/A 17 October 2007
AA - Annual Accounts 15 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
288c - Notice of change of directors or secretaries or in their particulars 10 October 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 October 2007
123 - Notice of increase in nominal capital 26 September 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
288a - Notice of appointment of directors or secretaries 27 July 2007
395 - Particulars of a mortgage or charge 24 July 2007
288b - Notice of resignation of directors or secretaries 14 May 2007
287 - Change in situation or address of Registered Office 26 March 2007
363s - Annual Return 08 February 2007
225 - Change of Accounting Reference Date 23 January 2007
288b - Notice of resignation of directors or secretaries 08 December 2006
NEWINC - New incorporation documents 20 January 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 20 October 2009 Outstanding

N/A

Debenture 16 July 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.