- Company Overview for MIDLAND CEILINGS LTD (07305095)
- Filing history for MIDLAND CEILINGS LTD (07305095)
- People for MIDLAND CEILINGS LTD (07305095)
- Charges for MIDLAND CEILINGS LTD (07305095)
- Insolvency for MIDLAND CEILINGS LTD (07305095)
- More for MIDLAND CEILINGS LTD (07305095)
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
|
|
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
|
|
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
|
|
10 Oct 2011 | SH01 |
Statement of capital following an allotment of shares on 31 July 2010
|
|
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 |