Advanced company searchLink opens in new window

ROY MIDWOOD LIMITED

Company number 07131512

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jun 2013 DS01 Application to strike the company off the register
20 May 2013 TM01 Termination of appointment of Roy David Midwood as a director on 14 May 2013
15 Apr 2013 AA Total exemption small company accounts made up to 31 January 2013
14 Feb 2013 AR01 Annual return made up to 20 January 2013 with full list of shareholders
Statement of capital on 2013-02-14
  • GBP 100
21 Aug 2012 AA Total exemption small company accounts made up to 31 January 2012
07 Jun 2012 AP01 Appointment of Miss Victoria Susan Tennant as a director on 1 June 2012
20 Feb 2012 AR01 Annual return made up to 20 January 2012 with full list of shareholders
21 Jul 2011 AA Total exemption small company accounts made up to 31 January 2011
15 Feb 2011 AR01 Annual return made up to 20 January 2011 with full list of shareholders
15 Feb 2011 AD01 Registered office address changed from C/O Graham & Company 1-10 Sitwell Street Cleveland Street Kingston upon Hull East Yorkshire HU8 7BE United Kingdom on 15 February 2011
25 Jan 2010 SH01 Statement of capital following an allotment of shares on 22 January 2010
  • GBP 100
25 Jan 2010 AP01 Appointment of Mr Roy David Midwood as a director
21 Jan 2010 TM01 Termination of appointment of Yomtov Jacobs as a director
20 Jan 2010 NEWINC Incorporation