- Company Overview for MIDLAND GLASS SUPPLIES NOTTS LIMITED (07050032)
- Filing history for MIDLAND GLASS SUPPLIES NOTTS LIMITED (07050032)
- People for MIDLAND GLASS SUPPLIES NOTTS LIMITED (07050032)
- Charges for MIDLAND GLASS SUPPLIES NOTTS LIMITED (07050032)
- Insolvency for MIDLAND GLASS SUPPLIES NOTTS LIMITED (07050032)
- More for MIDLAND GLASS SUPPLIES NOTTS LIMITED (07050032)
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) |
---|---|---|---|
20 Apr 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
10 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2016 | |
12 Aug 2015 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2015 | |
05 Aug 2014 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2014 | |
15 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 14 June 2013 | |
22 Jun 2012 | 2.24B | Administrator's progress report to 13 June 2012 | |
15 Jun 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Feb 2012 | 2.24B | Administrator's progress report to 25 January 2012 | |
30 Aug 2011 | F2.18 | Notice of deemed approval of proposals | |
16 Aug 2011 | 2.17B | Statement of administrator's proposal | |
28 Jul 2011 | AD01 | Registered office address changed from - Nunns Brook Road Huthwaite Sutton-in-Ashfield Nottinghamshire NG17 2HU United Kingdom on 28 July 2011 | |
28 Jul 2011 | 2.12B | Appointment of an administrator | |
21 Jul 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
09 Mar 2011 | AP01 | Appointment of Mr Mark Cerrone as a director | |
09 Mar 2011 | AP01 | Appointment of Miss Kelly Kalbir Toor as a director | |
21 Dec 2010 | AR01 |
Annual return made up to 20 October 2010 with full list of shareholders
Statement of capital on 2010-12-21
|
|
15 Jan 2010 | CERTNM |
Company name changed midland glass supplies 2009 LIMITED\certificate issued on 15/01/10
|
|
14 Jan 2010 | AP01 | Appointment of Sharon Cerrone as a director | |
03 Jan 2010 | RESOLUTIONS |
Resolutions
|
|
15 Dec 2009 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
27 Nov 2009 | TM01 | Termination of appointment of Halliwells Directors Limited as a director | |
27 Nov 2009 | TM01 | Termination of appointment of Mark Halliwell as a director | |
25 Nov 2009 | AD01 | Registered office address changed from 3 Hardman Square Soinningfields Manchester M3 3EB United Kingdom on 25 November 2009 | |
25 Nov 2009 | AP01 | Appointment of Harold Geoffrey Cerrone as a director |