- Company Overview for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- Filing history for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- People for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- Charges for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- Insolvency for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
- More for MIDLAND BUILDING SUPPLIES LIMITED (05078643)
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
|
|
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 |