Advanced company searchLink opens in new window

MIDDAY INTERIORS LIMITED

Company number 03333027

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)
14 Aug 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2012 DS01 Application to strike the company off the register
08 Jun 2011 AA Accounts for a dormant company made up to 30 September 2010
12 Apr 2011 AR01 Annual return made up to 13 March 2011 with full list of shareholders
Statement of capital on 2011-04-12
  • GBP 10,000
29 Sep 2010 DISS40 Compulsory strike-off action has been discontinued
28 Sep 2010 AA Accounts for a small company made up to 30 September 2009
28 Sep 2010 GAZ1 First Gazette notice for compulsory strike-off
19 Mar 2010 AR01 Annual return made up to 13 March 2010 with full list of shareholders
21 Aug 2009 AA Accounts for a small company made up to 30 September 2008
21 Mar 2009 363a Return made up to 13/03/09; full list of members
25 Sep 2008 AA Accounts for a small company made up to 30 September 2007
25 Sep 2008 288b Appointment Terminated Director paul pearce
23 Sep 2008 363a Return made up to 13/03/08; full list of members
16 Oct 2007 AA Accounts for a small company made up to 30 September 2006
04 May 2007 363a Return made up to 13/03/07; full list of members
04 May 2007 288c Director's particulars changed
31 Jul 2006 AA Accounts for a small company made up to 30 September 2005
04 Jul 2006 363a Return made up to 13/03/06; full list of members
21 Oct 2005 363s Return made up to 13/03/05; full list of members
21 Oct 2005 363(288) Director's particulars changed
21 Oct 2005 363(287) Registered office changed on 21/10/05
28 Jul 2005 AA Accounts for a small company made up to 30 September 2004
13 Jul 2005 287 Registered office changed on 13/07/05 from: 7 tadman street hull east yorkshire HU3 2BH
22 Nov 2004 287 Registered office changed on 22/11/04 from: ocean house unit 6 waterside park livingstone road hessle north humberside HU13 0EG