Advanced company searchLink opens in new window

MIDLAND BUILDING SUPPLIES LIMITED

Company number 05078643

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)
23 Oct 2013 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2013 2.35B Notice of move from Administration to Dissolution on 17 July 2013
22 Feb 2013 2.24B Administrator's progress report to 20 February 2013
22 Feb 2013 2.31B Notice of extension of period of Administration
19 Sep 2012 2.24B Administrator's progress report to 20 August 2012
09 May 2012 F2.18 Notice of deemed approval of proposals
23 Apr 2012 2.17B Statement of administrator's proposal
28 Feb 2012 AD01 Registered office address changed from Bleak Hill Way Hermitage Lane Industrial Estate Mansfield Nottinghamshire NG18 5EZ on 28 February 2012
28 Feb 2012 2.12B Appointment of an administrator
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
31 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
30 Jan 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
16 Jan 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders
Statement of capital on 2012-01-16
  • GBP 104
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 8
01 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 7
30 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
24 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
24 Jan 2011 AD04 Register(s) moved to registered office address
28 Oct 2010 TM02 Termination of appointment of Damon Bullock as a secretary
28 Oct 2010 CH01 Director's details changed for Mr Damon Malcolm Bullock on 1 October 2010
10 May 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
10 May 2010 AD03 Register(s) moved to registered inspection location
09 May 2010 CH01 Director's details changed for Mr Glynn Ashley Towndrow on 1 October 2009
09 May 2010 AD02 Register inspection address has been changed