Advanced company searchLink opens in new window

MIDSHIRES INVESTMENTS LIMITED

Company number 06581066

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)
19 Jun 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2012 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2012 DS01 Application to strike the company off the register
15 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
05 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
Statement of capital on 2011-05-05
  • GBP 1
10 Dec 2010 AA Accounts for a dormant company made up to 31 March 2010
21 Oct 2010 TM02 Termination of appointment of Boardrule Limited as a secretary
03 Jun 2010 AR01 Annual return made up to 30 April 2010 with full list of shareholders
03 Jun 2010 CH04 Secretary's details changed for Boardrule Limited on 1 October 2009
14 Dec 2009 AA Accounts for a dormant company made up to 31 March 2009
09 Dec 2009 AA01 Previous accounting period shortened from 30 April 2009 to 31 March 2009
05 May 2009 363a Return made up to 30/04/09; full list of members
24 Sep 2008 288a Director appointed raymond moore
17 Sep 2008 MA Memorandum and Articles of Association
12 Sep 2008 CERTNM Company name changed millferry financial LTD\certificate issued on 15/09/08
11 Sep 2008 88(2) Ad 01/09/08 gbp si 99@1=99 gbp ic 1/100
11 Sep 2008 288a Secretary appointed boardrule LIMITED
11 Sep 2008 287 Registered office changed on 11/09/2008 from 37 greenhill street stratford upon avon warwickshire CV37 6LE
29 Aug 2008 287 Registered office changed on 29/08/2008 from 39A leicester road salford manchester M7 4AS
29 Aug 2008 288b Appointment Terminated Director yomtov jacobs
21 Aug 2008 288a Director appointed mr yomtov eliezer jacobs
20 Aug 2008 288b Appointment Terminated Director form 10 directors fd LTD
30 Apr 2008 NEWINC Incorporation