- Company Overview for MIDDLETHORPE HOLDINGS LIMITED (06810203)
- Filing history for MIDDLETHORPE HOLDINGS LIMITED (06810203)
- People for MIDDLETHORPE HOLDINGS LIMITED (06810203)
- More for MIDDLETHORPE HOLDINGS LIMITED (06810203)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
07 May 2013 | DS01 | Application to strike the company off the register | |
05 Feb 2013 | TM01 | Termination of appointment of Paul Rogers as a director on 4 December 2012 | |
05 Feb 2013 | CH01 | Director's details changed for Mr Graham Anthony Moore on 1 December 2012 | |
05 Feb 2013 | CH03 | Secretary's details changed for Mr Graham Anthony Moore on 1 December 2012 | |
31 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
28 Feb 2012 | AR01 |
Annual return made up to 4 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
01 Nov 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
09 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
08 Feb 2011 | AP01 | Appointment of Mr Graham Anthony Moore as a director | |
07 Feb 2011 | TM01 | Termination of appointment of Graham Moore as a director | |
29 Oct 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
13 Sep 2010 | AA01 | Previous accounting period extended from 28 February 2010 to 30 April 2010 | |
02 Jun 2010 | AD01 | Registered office address changed from 2 Bridge Cottages Colworth Chichester West Sussex PO20 2DT on 2 June 2010 | |
25 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
04 Feb 2009 | NEWINC | Incorporation |