Advanced company searchLink opens in new window

MID-VEN DOORS LIMITED

Company number 04408811

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)
26 Jul 2013 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2013 4.72 Return of final meeting in a creditors' voluntary winding up
24 Apr 2012 4.20 Statement of affairs with form 4.19
24 Apr 2012 600 Appointment of a voluntary liquidator
24 Apr 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2012-04-19
17 Apr 2012 AD01 Registered office address changed from Folkes Road Hayes Trading Estate Lye Stourbridge West Midlands DY9 8RG on 17 April 2012
11 May 2011 AR01 Annual return made up to 4 April 2011 with full list of shareholders
Statement of capital on 2011-05-11
  • GBP 80
16 Nov 2010 AA Total exemption small company accounts made up to 31 August 2010
03 Aug 2010 AA Total exemption small company accounts made up to 31 August 2009
01 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 3
16 Jun 2010 CH01 Director's details changed for Mr David Anthony Vickery on 16 June 2010
16 Jun 2010 CH01 Director's details changed for John Thomas Goode on 16 June 2010
16 Jun 2010 CH03 Secretary's details changed for Mr David Anthony Vickery on 16 June 2010
12 May 2010 AR01 Annual return made up to 4 April 2010 with full list of shareholders
12 May 2010 CH01 Director's details changed for Mr David Anthony Vickery on 1 October 2009
12 May 2010 CH01 Director's details changed for John Thomas Goode on 1 October 2009
05 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
13 Mar 2010 MG01 Particulars of a mortgage or charge / charge no: 2
27 Oct 2009 CH03 Secretary's details changed for Mr David Anthony Vickery on 1 October 2009
27 Oct 2009 CH03 Secretary's details changed for Mr David Anthony Vickery on 1 October 2009
27 Oct 2009 AR01 Annual return made up to 4 April 2009 with full list of shareholders
01 Jul 2009 AA Total exemption small company accounts made up to 31 August 2008
31 Mar 2009 363a Return made up to 04/04/08; full list of members
31 Mar 2009 288b Appointment Terminated Director clive chatterton
17 Jul 2008 395 Particulars of a mortgage or charge / charge no: 1