- Company Overview for MIDLAND LAUNDRY GROUP HOLDINGS LIMITED (03127441)
- Filing history for MIDLAND LAUNDRY GROUP HOLDINGS LIMITED (03127441)
- People for MIDLAND LAUNDRY GROUP HOLDINGS LIMITED (03127441)
- Charges for MIDLAND LAUNDRY GROUP HOLDINGS LIMITED (03127441)
- More for MIDLAND LAUNDRY GROUP HOLDINGS LIMITED (03127441)
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 Jun 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Apr 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Mar 2021 | DS01 | Application to strike the company off the register | |
11 Nov 2020 | AA | Accounts for a dormant company made up to 31 December 2019 | |
21 Jul 2020 | AP01 | Appointment of Mr Werner Dreyer as a director on 20 July 2020 | |
21 Jul 2020 | TM01 | Termination of appointment of Mark South as a director on 20 July 2020 | |
25 Jun 2020 | CS01 | Confirmation statement made on 12 June 2020 with updates | |
30 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
05 Dec 2019 | RESOLUTIONS |
Resolutions
|
|
04 Oct 2019 | SH20 | Statement by Directors | |
04 Oct 2019 | SH19 |
Statement of capital on 4 October 2019
|
|
04 Oct 2019 | CAP-SS | Solvency Statement dated 10/09/19 | |
04 Oct 2019 | RESOLUTIONS |
Resolutions
|
|
12 Jun 2019 | CS01 | Confirmation statement made on 12 June 2019 with no updates | |
14 Feb 2019 | AA | Accounts for a dormant company made up to 31 December 2018 | |
24 Oct 2018 | RP04AP01 | Second filing for the appointment of Mark Franklin as a director | |
08 Oct 2018 | AP01 |
Appointment of Mr Mark Franklin as a director on 13 September 2018
|
|
06 Oct 2018 | AA | Accounts for a dormant company made up to 31 December 2017 | |
26 Sep 2018 | TM01 | Termination of appointment of Lesley Anne Batty as a director on 13 September 2018 | |
29 Jun 2018 | CS01 | Confirmation statement made on 29 June 2018 with no updates | |
25 Jun 2018 | PSC05 | Change of details for Berendsen Uk Limited as a person with significant control on 3 April 2018 | |
03 Apr 2018 | AD01 | Registered office address changed from 1 Knightsbridge London SW1X 7LX England to Intec 3 Wade Road Basingstoke RG24 8NE on 3 April 2018 | |
17 Jan 2018 | CS01 | Confirmation statement made on 17 November 2017 with no updates | |
01 Nov 2017 | AP01 | Appointment of Ms Lesley Anne Batty as a director on 31 October 2017 | |
31 Oct 2017 | TM01 | Termination of appointment of Kevin Quinn as a director on 31 October 2017 |