Advanced company searchLink opens in new window

MIDLANDS SIGNS LIMITED

Company number 05602011

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)
03 Apr 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Jan 2018 GAZ1 First Gazette notice for compulsory strike-off
10 Jan 2017 CS01 Confirmation statement made on 25 October 2016 with updates
20 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Oct 2015 AR01 Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
20 Feb 2015 AP01 Appointment of Mr Sunil Mahal as a director on 10 November 2014
14 Nov 2014 TM01 Termination of appointment of Christopher Martyn Harris as a director on 10 November 2014
14 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
28 Oct 2014 AR01 Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-10-28
  • GBP 100
25 Jun 2014 MR04 Satisfaction of charge 1 in full
10 Apr 2014 AD01 Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA on 10 April 2014
25 Oct 2013 AR01 Annual return made up to 25 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
  • GBP 100
03 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
25 Oct 2012 AR01 Annual return made up to 25 October 2012 with full list of shareholders
03 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
21 Mar 2012 AP01 Appointment of Mr Christopher Martyn Harris as a director
21 Mar 2012 TM01 Termination of appointment of Stephanie Bullock as a director
14 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Dec 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
14 Dec 2011 SH10 Particulars of variation of rights attached to shares
14 Dec 2011 SH08 Change of share class name or designation
14 Dec 2011 SH02 Sub-division of shares on 1 December 2011
14 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 01/12/2011
28 Oct 2011 AR01 Annual return made up to 25 October 2011 with full list of shareholders