Advanced company searchLink opens in new window

MIDLAND CEILINGS LTD

Company number 07305095

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 May 2016 GAZ2 Final Gazette dissolved following liquidation
01 Feb 2016 2.35B Notice of move from Administration to Dissolution on 27 January 2016
21 Aug 2015 2.24B Administrator's progress report to 27 July 2015
23 Apr 2015 F2.18 Notice of deemed approval of proposals
09 Apr 2015 2.17B Statement of administrator's proposal
09 Feb 2015 AD01 Registered office address changed from Unit 30 63 Chartwell Drive Wigston Leicester LE18 2FS to Silbury Court 420 Silbury Boulevard Central Milton Keynes Bedfordshire MK9 2AF on 9 February 2015
06 Feb 2015 2.12B Appointment of an administrator
22 Sep 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 400
31 Mar 2014 AA Total exemption small company accounts made up to 30 June 2013
28 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
Statement of capital on 2013-08-28
  • GBP 400
07 Nov 2012 AA Total exemption small company accounts made up to 30 June 2012
03 Nov 2012 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
30 Oct 2012 GAZ1 First Gazette notice for compulsory strike-off
02 Feb 2012 AA Total exemption small company accounts made up to 30 June 2011
01 Dec 2011 MG01 Particulars of a mortgage or charge / charge no: 1
11 Oct 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
11 Oct 2011 SH01 Statement of capital following an allotment of shares on 30 June 2011
  • GBP 400
10 Oct 2011 SH01 Statement of capital following an allotment of shares on 31 July 2010
  • GBP 100
12 Jul 2011 AA01 Previous accounting period shortened from 31 July 2011 to 30 June 2011
23 Feb 2011 AP01 Appointment of Mr Andrew Richard Nicholson as a director
02 Aug 2010 TM01 Termination of appointment of Ashley Lerigo as a director
06 Jul 2010 NEWINC Incorporation