Advanced company searchLink opens in new window

MIDLAND PLANT GLAZING LIMITED

Company number 02726318

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)
22 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
22 May 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 5 July 2018
07 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 5 July 2017
19 Jul 2016 AD01 Registered office address changed from 58a Sneyd Street Cobridge Stoke on Trent ST6 2NZ to 7 st. Petersgate Stockport Cheshire SK1 1EB on 19 July 2016
14 Jul 2016 4.20 Statement of affairs with form 4.19
14 Jul 2016 600 Appointment of a voluntary liquidator
14 Jul 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-07-06
05 Jul 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Aug 2015 AR01 Annual return made up to 25 June 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 2
31 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
12 Aug 2014 AR01 Annual return made up to 25 June 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
13 Sep 2013 AR01 Annual return made up to 25 June 2013 with full list of shareholders
Statement of capital on 2013-09-13
  • GBP 2
20 May 2013 AA Total exemption small company accounts made up to 30 June 2012
13 Sep 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
17 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 2
02 Apr 2012 AA Total exemption small company accounts made up to 30 June 2011
02 Apr 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
18 Aug 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
31 Mar 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Sep 2010 AR01 Annual return made up to 25 June 2010 with full list of shareholders
03 Sep 2010 CH01 Director's details changed for Mr Michael Meredith Croft on 25 June 2010
07 Apr 2010 AA Total exemption small company accounts made up to 30 June 2009