Advanced company searchLink opens in new window

MIDMAR ENERGY UK LIMITED

Company number 06866967

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)
12 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2020 GAZ1(A) First Gazette notice for voluntary strike-off
14 Oct 2020 DS01 Application to strike the company off the register
27 May 2020 CS01 Confirmation statement made on 1 April 2020 with no updates
21 Aug 2019 AA Accounts for a dormant company made up to 31 December 2018
03 Apr 2019 CS01 Confirmation statement made on 1 April 2019 with no updates
08 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
03 Apr 2018 CS01 Confirmation statement made on 1 April 2018 with no updates
25 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
12 Apr 2017 CS01 Confirmation statement made on 1 April 2017 with updates
04 Oct 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-10-04
  • GBP 1
04 Oct 2016 CH01 Director's details changed for Peter John Redman on 26 September 2016
04 Oct 2016 AA Accounts for a dormant company made up to 31 December 2015
21 Sep 2016 AD01 Registered office address changed from 8 Lywood Close Salisbury Wiltshire SP2 8FB to Cross Tree House Burton Street Marnhull Sturminster Newton DT10 1PP on 21 September 2016
25 Jul 2016 AD01 Registered office address changed from 6 Dean Park Cresent Bournemouth Dorset BH1 1HL to 8 Lywood Close Salisbury Wiltshire SP2 8FB on 25 July 2016
30 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jun 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 1
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
19 May 2014 CH01 Director's details changed for Peter John Redman on 24 April 2014
16 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 1
15 Apr 2014 CH01 Director's details changed for Peter John Redman on 14 November 2013
28 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
24 Apr 2013 AR01 Annual return made up to 1 April 2013 with full list of shareholders
24 Apr 2013 TM01 Termination of appointment of Simon Rooksby as a director
10 May 2012 AA Total exemption small company accounts made up to 31 December 2011