Advanced company searchLink opens in new window

MIDLAND CONTRACTOR SERVICES LIMITED

Company number 06047147

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 10
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