- Company Overview for MIDLAND PLANT GLAZING LIMITED (02726318)
- Filing history for MIDLAND PLANT GLAZING LIMITED (02726318)
- People for MIDLAND PLANT GLAZING LIMITED (02726318)
- Charges for MIDLAND PLANT GLAZING LIMITED (02726318)
- Insolvency for MIDLAND PLANT GLAZING LIMITED (02726318)
- More for MIDLAND PLANT GLAZING LIMITED (02726318)
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
|
|
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
|
|
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
|
|
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
|
|
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 |