About

Registered Number: 05681056
Date of Incorporation: 20/01/2006 (19 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 02/08/2018 (6 years and 8 months ago)
Registered Address: 3 Havyat Business Park, Wrington, Bristol, BS40 5PA,

 

Founded in 2006, Microgeneration Ltd has its registered office in Bristol. The companies director is listed as Yates, Sarah Ann.

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.