- Company Overview for MIDLAND CONTRACTOR SERVICES LIMITED (06047147)
- Filing history for MIDLAND CONTRACTOR SERVICES LIMITED (06047147)
- People for MIDLAND CONTRACTOR SERVICES LIMITED (06047147)
- Insolvency for MIDLAND CONTRACTOR SERVICES LIMITED (06047147)
- More for MIDLAND CONTRACTOR SERVICES LIMITED (06047147)
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) |
---|---|---|---|
02 Jun 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Mar 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Aug 2016 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH to C/O the Macdonald Partnership Plc 29 Craven Street London WC2N 5NT on 11 August 2016 | |
18 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2016 | |
11 Nov 2015 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc 4th Floor 100 Fenchurch Street London EC3M 5JD to C/O the Macdonald Partnership Plc 3rd Floor 207 Regent Street London W1B 3HH on 11 November 2015 | |
08 May 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2015 | |
06 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2014 | |
13 May 2013 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2013 | |
19 Nov 2012 | AD01 | Registered office address changed from C/O C/O the Macdonald Partnership Plc New Broad Street House 35 New Broad Street London EC2M 1NH on 19 November 2012 | |
09 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 6 March 2012 | |
07 Nov 2011 | AD01 | Registered office address changed from C/O the Macdonald Partnership Plc Level 25 Tower 42 25 Old Broad Street London EC2N 1HQ on 7 November 2011 | |
11 Mar 2011 | AD01 | Registered office address changed from C/O C/O Hjs Charterd Accountants 12-14 Carlton Place Southampton Hampshire SO1 2EA on 11 March 2011 | |
10 Mar 2011 | 4.20 | Statement of affairs with form 4.19 | |
10 Mar 2011 | RESOLUTIONS |
Resolutions
|
|
10 Mar 2011 | 600 | Appointment of a voluntary liquidator | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 May 2010 | AR01 |
Annual return made up to 10 January 2010 with full list of shareholders
Statement of capital on 2010-05-05
|
|
28 Sep 2009 | 287 | Registered office changed on 28/09/2009 from 33 hawkswell gardens oxford OX2 7EX united kingdom | |
31 Jul 2009 | MEM/ARTS | Memorandum and Articles of Association | |
25 Jul 2009 | CERTNM | Company name changed midlands personnel LIMITED\certificate issued on 27/07/09 | |
30 Jun 2009 | AA | Accounts for a dormant company made up to 31 January 2009 | |
12 Jun 2009 | 287 | Registered office changed on 12/06/2009 from 23 marston ferry court marston ferry road oxford OX2 7XH | |
15 Apr 2009 | 363a | Return made up to 10/01/09; full list of members | |
30 Oct 2008 | AA | Accounts for a dormant company made up to 31 January 2008 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: 153 walton street oxford oxfordshire OX1 2HD |