- Company Overview for MIDLAND CEILINGS AND PARTITIONS LIMITED (06139733)
- Filing history for MIDLAND CEILINGS AND PARTITIONS LIMITED (06139733)
- People for MIDLAND CEILINGS AND PARTITIONS LIMITED (06139733)
- Charges for MIDLAND CEILINGS AND PARTITIONS LIMITED (06139733)
- Insolvency for MIDLAND CEILINGS AND PARTITIONS LIMITED (06139733)
- More for MIDLAND CEILINGS AND PARTITIONS LIMITED (06139733)
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) |
---|---|---|---|
05 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 13 December 2016 | |
05 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
19 Nov 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2015 | |
23 Feb 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Nov 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2014 | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
24 Jun 2014 | LIQ MISC OC | Court order insolvency:court order - replacement of liquidator | |
08 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2013 | |
06 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2012 | |
27 Jan 2012 | AD01 | Registered office address changed from 1St Floor 8 Spencer Parade Northampton NN1 5AA on 27 January 2012 | |
20 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 14 October 2011 | |
28 Oct 2011 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
25 Oct 2010 | 4.20 | Statement of affairs with form 4.19 | |
25 Oct 2010 | 600 | Appointment of a voluntary liquidator | |
25 Oct 2010 | RESOLUTIONS |
Resolutions
|
|
01 Oct 2010 | AD01 | Registered office address changed from Chancery House 199 Silbury Boulevard Central Milton Keynes MK9 1JL on 1 October 2010 | |
08 Apr 2010 | AR01 |
Annual return made up to 6 March 2010 with full list of shareholders
Statement of capital on 2010-04-08
|
|
07 Apr 2010 | CH03 | Secretary's details changed for Fiona Alison Lerigo on 6 March 2010 | |
07 Apr 2010 | CH01 | Director's details changed for Ashley John Lerigo on 6 March 2010 | |
01 Feb 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
30 May 2009 | CERTNM | Company name changed midland partitioning LIMITED\certificate issued on 03/06/09 | |
07 Apr 2009 | 363a | Return made up to 06/03/09; full list of members | |
29 Dec 2008 | AA | Total exemption small company accounts made up to 31 March 2008 | |
16 Sep 2008 | 363a | Return made up to 06/03/08; full list of members |