- Company Overview for MIDDCO 3 LIMITED (08243046)
- Filing history for MIDDCO 3 LIMITED (08243046)
- People for MIDDCO 3 LIMITED (08243046)
- Charges for MIDDCO 3 LIMITED (08243046)
- More for MIDDCO 3 LIMITED (08243046)
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 Sep 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 Aug 2018 | AA | Accounts for a small company made up to 31 December 2017 | |
26 Jun 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
15 Jun 2018 | DS01 | Application to strike the company off the register | |
26 Feb 2018 | RESOLUTIONS |
Resolutions
|
|
09 Oct 2017 | CS01 | Confirmation statement made on 8 October 2017 with no updates | |
27 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Mar 2017 | AP03 | Appointment of Mr Dominic Michael Lush as a secretary on 30 March 2017 | |
30 Mar 2017 | TM02 | Termination of appointment of David James Shann as a secretary on 30 March 2017 | |
11 Oct 2016 | CS01 | Confirmation statement made on 8 October 2016 with updates | |
04 Jul 2016 | AA | Accounts for a small company made up to 31 December 2015 | |
03 Nov 2015 | AR01 |
Annual return made up to 8 October 2015 with full list of shareholders
Statement of capital on 2015-11-03
|
|
13 May 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Nov 2014 | AR01 |
Annual return made up to 8 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
20 Aug 2014 | MR04 | Satisfaction of charge 082430460001 in full | |
20 Aug 2014 | MR04 | Satisfaction of charge 082430460002 in full | |
29 Apr 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
05 Nov 2013 | AR01 |
Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
|
|
25 Sep 2013 | MR01 | Registration of charge 082430460001 | |
25 Sep 2013 | MR01 | Registration of charge 082430460002 | |
03 Sep 2013 | AD01 | Registered office address changed from Middleton House Westland Square Leeds LS11 5UH on 3 September 2013 | |
17 Dec 2012 | AD01 | Registered office address changed from 100 Barbirolli Square Manchester M2 3AB United Kingdom on 17 December 2012 | |
17 Dec 2012 | AA01 | Current accounting period extended from 31 October 2013 to 31 December 2013 | |
07 Dec 2012 | AP03 | Appointment of David James Shann as a secretary | |
07 Dec 2012 | AP01 | Appointment of James Cropper as a director |