Advanced company searchLink opens in new window

MIDLAND PAINT & POWDER COATERS (HOLDINGS) LIMITED

Company number 06438664

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)
31 Mar 2016 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium reduced to 599,900.00 14/03/2016
01 Dec 2015 AR01 Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
16 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Dec 2014 AR01 Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-02
  • GBP 100
03 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
23 Jan 2014 MR04 Satisfaction of charge 4 in full
22 Jan 2014 MR04 Satisfaction of charge 1 in full
22 Jan 2014 MR04 Satisfaction of charge 2 in full
11 Dec 2013 AR01 Annual return made up to 27 November 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 100
29 Aug 2013 AD01 Registered office address changed from 339 Garretts Green Lane Birmingham West Midlands B33 0UH England on 29 August 2013
16 Jul 2013 AD01 Registered office address changed from 44 Prince Albert Street Birmingham B9 5AZ United Kingdom on 16 July 2013
23 May 2013 AA Total exemption small company accounts made up to 31 December 2012
10 Apr 2013 SH01 Statement of capital following an allotment of shares on 1 March 2013
  • GBP 100
21 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
21 Feb 2013 MG01 Duplicate mortgage certificatecharge no:4
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 4
19 Feb 2013 MG01 Particulars of a mortgage or charge / charge no: 5
31 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 3
30 Jan 2013 SH06 Cancellation of shares. Statement of capital on 30 January 2013
  • GBP 50
30 Jan 2013 SH03 Purchase of own shares.
24 Jan 2013 TM02 Termination of appointment of Jerrom Secretarial Services Ltd as a secretary
22 Jan 2013 TM01 Termination of appointment of Rodney Noon as a director
19 Dec 2012 AR01 Annual return made up to 27 November 2012 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Jan 2012 AR01 Annual return made up to 27 November 2011 with full list of shareholders