- Company Overview for ROY MIDWOOD LIMITED (07131512)
- Filing history for ROY MIDWOOD LIMITED (07131512)
- People for ROY MIDWOOD LIMITED (07131512)
- More for ROY MIDWOOD LIMITED (07131512)
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
|
|
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
|
|
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 |