- Company Overview for MIDWAY NETWORK HOUSING SUPPORT (04690411)
- Filing history for MIDWAY NETWORK HOUSING SUPPORT (04690411)
- People for MIDWAY NETWORK HOUSING SUPPORT (04690411)
- Insolvency for MIDWAY NETWORK HOUSING SUPPORT (04690411)
- More for MIDWAY NETWORK HOUSING SUPPORT (04690411)
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) |
---|---|---|---|
27 Dec 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Sep 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2017 | |
18 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 12 January 2016 | |
26 Jan 2015 | AD01 | Registered office address changed from 8 St. John Street Mansfield Nottinghamshire NG18 1QH to Moorhead Savage Moorgate Croft Business Centre South Grove Rotherham S60 2DH on 26 January 2015 | |
23 Jan 2015 | 4.20 | Statement of affairs with form 4.19 | |
23 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2015 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2014 | AA | Total exemption small company accounts made up to 30 September 2013 | |
06 Mar 2014 | AR01 | Annual return made up to 25 February 2014 no member list | |
06 Mar 2014 | CH01 | Director's details changed for John Haddrell on 25 February 2014 | |
09 Dec 2013 | AA | Total exemption small company accounts made up to 30 September 2012 | |
01 Mar 2013 | AR01 | Annual return made up to 25 February 2013 no member list | |
19 Dec 2012 | AA01 | Previous accounting period extended from 31 March 2012 to 30 September 2012 | |
06 Mar 2012 | AR01 | Annual return made up to 25 February 2012 no member list | |
23 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 May 2011 | AR01 | Annual return made up to 25 February 2011 no member list | |
23 Feb 2011 | AP03 | Appointment of John Haddrell as a secretary | |
23 Feb 2011 | TM01 | Termination of appointment of Alan Hunter as a director | |
23 Feb 2011 | TM02 | Termination of appointment of Alan Hunter as a secretary | |
24 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
17 May 2010 | AR01 | Annual return made up to 25 February 2010 no member list | |
17 May 2010 | CH01 | Director's details changed for Ivan John Brentnall on 5 October 2009 | |
17 May 2010 | CH01 | Director's details changed for Mr Johnathan David Rye on 5 October 2009 | |
17 May 2010 | TM01 | Termination of appointment of Jonathan Rye as a director |