Advanced company searchLink opens in new window

MIDLAND PLASTERING LIMITED

Company number 05497192

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)
12 Nov 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jul 2013 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2012 AR01 Annual return made up to 1 July 2012 with full list of shareholders
Statement of capital on 2012-09-21
  • GBP 1
25 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
14 Jul 2011 AR01 Annual return made up to 1 July 2011 with full list of shareholders
21 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
20 Aug 2010 AR01 Annual return made up to 1 July 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Paul Leech on 1 October 2009
20 Aug 2010 CH03 Secretary's details changed for Vicky Ann Tutill on 1 October 2009
03 Aug 2009 AA Accounts made up to 31 July 2009
28 Jul 2009 363a Return made up to 01/07/09; full list of members
15 May 2009 AA Accounts made up to 31 July 2008
30 Sep 2008 363a Return made up to 01/07/08; full list of members
21 May 2008 AA Accounts made up to 31 July 2007
13 Aug 2007 363s Return made up to 01/07/07; full list of members
27 Feb 2007 AA Accounts made up to 31 July 2006
27 Jul 2006 363s Return made up to 01/07/06; full list of members
01 Dec 2005 288a New secretary appointed
18 Oct 2005 288a New director appointed
18 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2005 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
18 Oct 2005 287 Registered office changed on 18/10/05 from: ebenezer house, ryecroft newcastle under lyme staffordshire ST5 2BE
13 Jul 2005 288b Secretary resigned
13 Jul 2005 288b Director resigned
01 Jul 2005 NEWINC Incorporation