Advanced company searchLink opens in new window

MIDAS CAPITAL (SHROPSHIRE) LTD

Company number 07488880

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)
18 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
18 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
26 Jul 2017 AD01 Registered office address changed from 15 st Marys Street Newport Shropshire TF10 7AF to 3 the Courtyard Harris Business Park Hanbury Road Stoke Prior Bromsgrove B60 4DJ on 26 July 2017
25 Jul 2017 LIQ02 Statement of affairs
25 Jul 2017 600 Appointment of a voluntary liquidator
25 Jul 2017 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-07-10
09 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-09
26 Sep 2016 CS01 Confirmation statement made on 24 September 2016 with updates
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
02 Feb 2016 CERTNM Company name changed credible accessories & parts LTD\certificate issued on 02/02/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-01
25 Sep 2015 CERTNM Company name changed midas capital LIMITED\certificate issued on 25/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-04-06
24 Sep 2015 AR01 Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 300
24 Sep 2015 AP01 Appointment of Mrs Sarah Mongini as a director on 6 April 2015
24 Sep 2015 TM01 Termination of appointment of Paul Spencer Evans as a director on 6 May 2015
24 Sep 2015 TM01 Termination of appointment of Sean Michael Clark as a director on 6 May 2015
08 Jan 2015 AR01 Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 300
03 Nov 2014 AA Accounts for a dormant company made up to 30 September 2014
06 Jun 2014 AA Accounts for a dormant company made up to 30 September 2013
08 Jan 2014 AR01 Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-01-08
  • GBP 300
25 Jun 2013 AA Accounts for a dormant company made up to 30 September 2012
07 Jan 2013 AR01 Annual return made up to 4 January 2013 with full list of shareholders
10 Oct 2012 AA01 Previous accounting period shortened from 31 January 2013 to 30 September 2012
10 Oct 2012 AA Accounts for a dormant company made up to 31 January 2012
11 Jan 2012 AR01 Annual return made up to 4 January 2012 with full list of shareholders
11 Jan 2011 NEWINC Incorporation