Advanced company searchLink opens in new window

MIDSHIRES PROPERTY SOLUTIONS LTD

Company number 07031710

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)
24 May 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Nov 2015 DISS16(SOAS) Compulsory strike-off action has been suspended
29 Sep 2015 GAZ1 First Gazette notice for compulsory strike-off
29 Oct 2014 AR01 Annual return made up to 28 September 2014 with full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
24 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
29 Oct 2013 SH01 Statement of capital following an allotment of shares on 28 September 2013
  • GBP 100
29 Oct 2013 AR01 Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-29
  • GBP 100
30 Sep 2013 AA Total exemption small company accounts made up to 30 September 2012
26 Oct 2012 AR01 Annual return made up to 28 September 2012 with full list of shareholders
29 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
27 Oct 2011 AR01 Annual return made up to 28 September 2011 with full list of shareholders
27 Jun 2011 AA Total exemption small company accounts made up to 30 September 2010
22 Oct 2010 AR01 Annual return made up to 28 September 2010 with full list of shareholders
22 Oct 2010 CH01 Director's details changed for Mr Andrew Timothy Wood on 1 September 2010
30 Nov 2009 CH01 Director's details changed for Mr Andrew Timothy Wood on 6 November 2009
30 Nov 2009 AD01 Registered office address changed from 61 Parkfield Road Wolverhampton WV46EW United Kingdom on 30 November 2009
28 Sep 2009 NEWINC Incorporation