Advanced company searchLink opens in new window

MIDLAND TECHNOLOGIES LIMITED

Company number 04620819

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)
07 Feb 2015 GAZ2 Final Gazette dissolved following liquidation
07 Nov 2014 4.68 Liquidators' statement of receipts and payments to 31 October 2014
07 Nov 2014 4.72 Return of final meeting in a creditors' voluntary winding up
08 May 2014 AD01 Registered office address changed from The Dairy Dovecote Court Stanton Lane Potters Marston Leicester LE9 3JR on 8 May 2014
07 May 2014 4.20 Statement of affairs with form 4.19
07 May 2014 600 Appointment of a voluntary liquidator
07 May 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
13 Jan 2014 AR01 Annual return made up to 18 December 2013 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 1,250
11 Nov 2013 CH01 Director's details changed for Mr Jon Edward Hempson on 11 November 2013
11 Nov 2013 CH01 Director's details changed for Mr Craig John Broughton on 11 November 2013
11 Nov 2013 CH03 Secretary's details changed for Mr Jon Edward Hempson on 11 November 2013
11 Nov 2013 CH03 Secretary's details changed for Mr Jon Edward Hempson on 11 November 2013
14 May 2013 AA Total exemption small company accounts made up to 31 January 2013
29 Jan 2013 AR01 Annual return made up to 18 December 2012 with full list of shareholders
24 Oct 2012 AA Total exemption small company accounts made up to 31 January 2012
22 Mar 2012 AD01 Registered office address changed from 1-3 Keats Lane Earl Shilton Leicester Leicestershire LE9 7DQ on 22 March 2012
01 Feb 2012 AR01 Annual return made up to 18 December 2011 with full list of shareholders
20 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Feb 2011 AR01 Annual return made up to 18 December 2010 with full list of shareholders
10 Aug 2010 AA Total exemption small company accounts made up to 31 January 2010
28 Jan 2010 AR01 Annual return made up to 18 December 2009 with full list of shareholders
28 Jan 2010 CH01 Director's details changed for Craig Broughton on 18 December 2009
28 Jan 2010 CH01 Director's details changed for Jon Edward Hempson on 18 December 2009
16 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
27 Jan 2009 363a Return made up to 18/12/08; full list of members