Advanced company searchLink opens in new window

MIDDLETON WHOLESALE LIMITED

Company number 01852038

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)
13 Apr 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jan 2021 AD01 Registered office address changed from Unit 3 Stainburn Road Manchester M11 2DN England to Middleton Wholesale Ltd Greenside Way Middleton Manchester M24 1SW on 22 January 2021
28 Jul 2020 CS01 Confirmation statement made on 14 July 2020 with no updates
14 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2020 DS01 Application to strike the company off the register
18 Jul 2019 CS01 Confirmation statement made on 14 July 2019 with no updates
04 Apr 2019 AA Accounts for a small company made up to 28 February 2019
17 Jul 2018 CS01 Confirmation statement made on 14 July 2018 with no updates
26 Jun 2018 AA Accounts for a small company made up to 28 February 2018
22 Dec 2017 AA Accounts for a small company made up to 28 February 2017
21 Jul 2017 CS01 Confirmation statement made on 14 July 2017 with no updates
14 Sep 2016 AD01 Registered office address changed from Tyne Road Weedon Road Industrial Estate Northampton NN5 5AF to Unit 3 Stainburn Road Manchester M11 2DN on 14 September 2016
14 Sep 2016 CS01 Confirmation statement made on 14 July 2016 with updates
14 Sep 2016 AP03 Appointment of Mr Peter Sumner as a secretary on 1 June 2016
14 Sep 2016 TM02 Termination of appointment of Elizabeth Mary Middleton as a secretary on 1 June 2016
14 Sep 2016 TM01 Termination of appointment of Elizabeth Mary Middleton as a director on 1 June 2016
14 Sep 2016 TM01 Termination of appointment of Nicholas James Middleton as a director on 1 June 2016
14 Sep 2016 TM02 Termination of appointment of Elizabeth Mary Middleton as a secretary on 1 June 2016
14 Sep 2016 AP01 Appointment of Mr Robin Macewan Gray as a director on 1 June 2016
14 Sep 2016 AP01 Appointment of Mr Ebrahim Kassam Mukadam as a director on 1 June 2016
24 May 2016 AA Total exemption small company accounts made up to 29 February 2016
24 May 2016 MR04 Satisfaction of charge 1 in full
24 May 2016 MR04 Satisfaction of charge 2 in full
13 Aug 2015 AR01 Annual return made up to 14 July 2015 with full list of shareholders
Statement of capital on 2015-08-13
  • GBP 139