- Company Overview for MID OCEAN ESTATES LTD. (03457668)
- Filing history for MID OCEAN ESTATES LTD. (03457668)
- People for MID OCEAN ESTATES LTD. (03457668)
- Charges for MID OCEAN ESTATES LTD. (03457668)
- More for MID OCEAN ESTATES LTD. (03457668)
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) |
---|---|---|---|
19 Nov 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
06 Aug 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Jul 2013 | DS01 | Application to strike the company off the register | |
20 Jun 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
17 Jan 2013 | AD01 | Registered office address changed from 19 Dingwall Drive Greasby Wirral Merseyside CH49 1SG on 17 January 2013 | |
01 Nov 2012 | AR01 |
Annual return made up to 29 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
24 Apr 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
12 Mar 2012 | AR01 | Annual return made up to 29 October 2011 with full list of shareholders | |
12 Mar 2012 | TM02 | Termination of appointment of Graham Schofield as a secretary on 30 November 2011 | |
06 Mar 2012 | AD01 | Registered office address changed from 74 Lavington Avenue Cheadle Cheshire SK8 2HH England on 6 March 2012 | |
03 Mar 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
28 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
12 May 2011 | RESOLUTIONS |
Resolutions
|
|
19 Jan 2011 | AR01 | Annual return made up to 29 October 2010 with full list of shareholders | |
19 Jan 2011 | AD01 | Registered office address changed from 7 Badger Way Prenton Merseyside CH43 3HQ on 19 January 2011 | |
31 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
21 Jan 2010 | AR01 | Annual return made up to 29 October 2009 with full list of shareholders | |
21 Jan 2010 | CH01 | Director's details changed for Philip Stockford on 1 December 2009 | |
21 Jan 2010 | CH01 | Director's details changed for Mrs Lynne Stockford on 1 December 2009 | |
27 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
18 Mar 2009 | 363a | Return made up to 29/10/08; full list of members | |
17 Mar 2009 | 288a | Director appointed mrs lynne stockford | |
29 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
07 Nov 2007 | 363a | Return made up to 29/10/07; full list of members |