- Company Overview for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- Filing history for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- People for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- Charges for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- Insolvency for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
- More for MIDCO BUILDERS MERCHANTS LIMITED (03687237)
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) |
---|---|---|---|
07 Sep 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Jun 2017 | 4.71 | Return of final meeting in a members' voluntary winding up | |
28 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 20 December 2016 | |
28 Feb 2017 | CH01 | Director's details changed for Miss Deborah Grimason on 13 October 2016 | |
05 Jan 2016 | AD01 | Registered office address changed from Lodge Way House, Lodge Way Harlestone Road Northampton NN5 7UG to C/O Mazars Llp 45 Church Street Birmingham B3 2RT on 5 January 2016 | |
05 Jan 2016 | 4.70 | Declaration of solvency | |
05 Jan 2016 | 600 | Appointment of a voluntary liquidator | |
05 Jan 2016 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2015 | AR01 |
Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
|
|
17 Oct 2015 | MR04 | Satisfaction of charge 22 in full | |
17 Oct 2015 | MR04 | Satisfaction of charge 21 in full | |
17 Oct 2015 | MR04 | Satisfaction of charge 18 in full | |
17 Oct 2015 | MR04 | Satisfaction of charge 20 in full | |
22 Sep 2015 | AP01 | Appointment of Miss Deborah Grimason as a director on 10 September 2015 | |
22 Sep 2015 | AA01 | Previous accounting period extended from 31 December 2014 to 30 June 2015 | |
22 Sep 2015 | TM01 | Termination of appointment of John Peter Carter as a director on 10 September 2015 | |
21 Sep 2015 | TM01 | Termination of appointment of Anthony David Buffin as a director on 10 September 2015 | |
21 Nov 2014 | AR01 |
Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-11-21
|
|
02 Oct 2014 | AA | Accounts for a dormant company made up to 31 December 2013 | |
01 Oct 2014 | TM02 | Termination of appointment of Andrew Stephen Pike as a secretary on 23 September 2014 | |
24 Sep 2014 | AP02 | Appointment of Tp Directors Ltd as a director on 19 September 2014 | |
06 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | SH08 | Change of share class name or designation | |
19 Feb 2014 | AP01 | Appointment of Mr John Peter Carter as a director on 31 December 2013 | |
15 Jan 2014 | TM01 | Termination of appointment of Geoffrey Ian Cooper as a director on 31 December 2013 |