- Company Overview for MIDLAND EARTHWORKS AND LANDSCAPING LIMITED (07890978)
- Filing history for MIDLAND EARTHWORKS AND LANDSCAPING LIMITED (07890978)
- People for MIDLAND EARTHWORKS AND LANDSCAPING LIMITED (07890978)
- Charges for MIDLAND EARTHWORKS AND LANDSCAPING LIMITED (07890978)
- Insolvency for MIDLAND EARTHWORKS AND LANDSCAPING LIMITED (07890978)
- More for MIDLAND EARTHWORKS AND LANDSCAPING LIMITED (07890978)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Mar 2020 | LIQ MISC | INSOLVENCY:Secretary of State's Certificate of Release of Liquidator | |
11 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Dec 2019 | LIQ10 | Removal of liquidator by court order | |
02 Dec 2019 | 600 | Appointment of a voluntary liquidator | |
02 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2019 | |
30 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 14 September 2018 | |
31 Mar 2018 | MR04 | Satisfaction of charge 1 in full | |
09 Oct 2017 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG to Olympia House Armitage Road London NW11 8RQ on 9 October 2017 | |
28 Sep 2017 | LIQ02 | Statement of affairs | |
28 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
28 Sep 2017 | RESOLUTIONS |
Resolutions
|
|
30 Jun 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
25 May 2017 | CH01 | Director's details changed for Clare Nightingale on 1 April 2016 | |
12 Jan 2017 | CS01 | Confirmation statement made on 22 December 2016 with updates | |
31 May 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
13 Jan 2016 | AR01 |
Annual return made up to 22 December 2015 with full list of shareholders
Statement of capital on 2016-01-13
|
|
13 Aug 2015 | TM01 | Termination of appointment of Robert Bill Nightingale as a director on 13 August 2015 | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
03 Feb 2015 | AR01 |
Annual return made up to 22 December 2014 with full list of shareholders
Statement of capital on 2015-02-03
|
|
23 Oct 2014 | CH01 | Director's details changed for Mr Robert Bill Nightingale on 17 September 2014 | |
23 Oct 2014 | CH01 | Director's details changed for Clare Nightingale on 17 September 2014 | |
29 Jan 2014 | AR01 |
Annual return made up to 22 December 2013 with full list of shareholders
Statement of capital on 2014-01-29
|
|
07 Jan 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
30 Aug 2013 | AP01 | Appointment of Mr Robert Bill Nightingale as a director |