Advanced company searchLink opens in new window

MIDBAR LIMITED

Company number 03047233

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)
10 Dec 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
24 Sep 2019 GAZ1(A) First Gazette notice for voluntary strike-off
12 Sep 2019 DS01 Application to strike the company off the register
18 Aug 2019 TM01 Termination of appointment of William Katsihtis as a director on 6 August 2019
29 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Apr 2019 CS01 Confirmation statement made on 19 April 2019 with updates
16 Mar 2019 AD01 Registered office address changed from 480 Chester Road Manchester M16 9HE England to 37 Westminster Road Eccles Manchester M30 9EA on 16 March 2019
24 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
01 May 2018 CS01 Confirmation statement made on 19 April 2018 with no updates
16 Jun 2017 AD01 Registered office address changed from 66 Cross Street Sale Manchester M33 7AN to 480 Chester Road Manchester M16 9HE on 16 June 2017
09 May 2017 CS01 Confirmation statement made on 19 April 2017 with updates
18 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
30 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
13 May 2016 AR01 Annual return made up to 19 April 2016 with full list of shareholders
Statement of capital on 2016-05-13
  • GBP 1
21 Jun 2015 AA Total exemption small company accounts made up to 31 December 2014
27 May 2015 AR01 Annual return made up to 19 April 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 1
14 May 2014 AR01 Annual return made up to 19 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
16 May 2013 AR01 Annual return made up to 19 April 2013 with full list of shareholders
20 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
23 May 2012 AR01 Annual return made up to 19 April 2012 with full list of shareholders
02 Apr 2012 AP01 Appointment of Mr William Katsihtis as a director
02 Apr 2012 TM01 Termination of appointment of John Mcinnes as a director
26 Mar 2012 AA Total exemption small company accounts made up to 31 December 2011
17 May 2011 AR01 Annual return made up to 19 April 2011 with full list of shareholders