Advanced company searchLink opens in new window

MIDLAND EARTHWORKS AND LANDSCAPING LIMITED

Company number 07890978

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-15
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
  • GBP 2
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
  • GBP 2
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
  • GBP 2
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