Advanced company searchLink opens in new window

MIDDCO 3 LIMITED

Company number 08243046

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 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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
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
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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