Advanced company searchLink opens in new window

HOISTING SERVICES (MIDLANDS) LIMITED

Company number 03036374

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)
12 Oct 2023 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Oct 2022 TM01 Termination of appointment of Martin Lee Wragg as a director on 26 September 2022
08 Aug 2022 LIQ03 Liquidators' statement of receipts and payments to 19 July 2022
04 Aug 2021 600 Appointment of a voluntary liquidator
20 Jul 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
12 Feb 2021 AM10 Administrator's progress report
14 Aug 2020 AM10 Administrator's progress report
23 Jul 2020 AM19 Notice of extension of period of Administration
30 Jan 2020 AM10 Administrator's progress report
07 Oct 2019 AM07 Result of meeting of creditors
16 Sep 2019 AM03 Statement of administrator's proposal
02 Aug 2019 AD01 Registered office address changed from The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT England to Greg's Building 1 Booth Street Manchester M2 4DU on 2 August 2019
01 Aug 2019 AM01 Appointment of an administrator
26 Apr 2019 CS01 Confirmation statement made on 22 March 2019 with updates
18 Mar 2019 MR04 Satisfaction of charge 030363740002 in full
07 Mar 2019 MR01 Registration of charge 030363740003, created on 14 February 2019
21 Dec 2018 AA Micro company accounts made up to 31 March 2018
30 May 2018 AD01 Registered office address changed from 17 Wellington Street Ripley DE5 3EH England to The Bungalow Codnor Denby Lane Denby Village Ripley DE5 8PT on 30 May 2018
23 Mar 2018 CS01 Confirmation statement made on 22 March 2018 with no updates
27 Feb 2018 MR01 Registration of charge 030363740002, created on 26 February 2018
27 Feb 2018 MR04 Satisfaction of charge 1 in full
02 Feb 2018 AA Micro company accounts made up to 31 March 2017
04 Apr 2017 CS01 Confirmation statement made on 22 March 2017 with updates
03 Feb 2017 AD01 Registered office address changed from 30/32 High Street Codnor Ripley Derbyshire DE5 9QB England to 17 Wellington Street Ripley DE5 3EH on 3 February 2017