Advanced company searchLink opens in new window

MIDLAND GLASS SUPPLIES NOTTS LIMITED

Company number 07050032

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)
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
  • GBP 2
15 Jan 2010 CERTNM Company name changed midland glass supplies 2009 LIMITED\certificate issued on 15/01/10
  • CONNOT ‐
14 Jan 2010 AP01 Appointment of Sharon Cerrone as a director
03 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-22
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