Advanced company searchLink opens in new window

MIADH LIMITED

Company number 04345611

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)
12 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
12 Jan 2018 LIQ13 Return of final meeting in a members' voluntary winding up
25 Apr 2017 AD01 Registered office address changed from 55 Dudsbury Avenue Ferndown Dorset BH22 8DT to Unit 1 to 3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 25 April 2017
24 Apr 2017 600 Appointment of a voluntary liquidator
24 Apr 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-04-07
24 Apr 2017 4.70 Declaration of solvency
23 Dec 2016 CS01 Confirmation statement made on 17 December 2016 with updates
23 Oct 2016 AA Total exemption small company accounts made up to 29 February 2016
16 Jan 2016 AR01 Annual return made up to 17 December 2015 with full list of shareholders
Statement of capital on 2016-01-16
  • GBP 2
06 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
14 Jan 2015 AR01 Annual return made up to 17 December 2014 with full list of shareholders
Statement of capital on 2015-01-14
  • GBP 2
08 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
12 Jan 2014 AR01 Annual return made up to 17 December 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 2
23 Oct 2013 AA Total exemption small company accounts made up to 28 February 2013
11 Jan 2013 AR01 Annual return made up to 17 December 2012 with full list of shareholders
11 Jul 2012 AA Total exemption small company accounts made up to 29 February 2012
17 Dec 2011 AR01 Annual return made up to 17 December 2011 with full list of shareholders
14 Jul 2011 AA Total exemption small company accounts made up to 28 February 2011
18 Dec 2010 AR01 Annual return made up to 18 December 2010 with full list of shareholders
27 Oct 2010 AA Total exemption small company accounts made up to 28 February 2010
30 Jan 2010 AR01 Annual return made up to 22 December 2009 with full list of shareholders
30 Jan 2010 CH01 Director's details changed for Anthony David Hewitt on 1 October 2009
30 Jan 2010 CH01 Director's details changed for Elizabeth Mary Hewitt on 1 October 2009
16 Nov 2009 AA Total exemption small company accounts made up to 28 February 2009
12 Jan 2009 363a Return made up to 22/12/08; full list of members