Advanced company searchLink opens in new window

MIDCO KITCHENS & BATHROOMS LTD

Company number 08293578

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)
08 Jan 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Dec 2018 CS01 Confirmation statement made on 14 November 2018 with no updates
23 Oct 2018 GAZ1(A) First Gazette notice for voluntary strike-off
10 Oct 2018 DS01 Application to strike the company off the register
30 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
05 Jun 2018 AA01 Previous accounting period shortened from 31 December 2017 to 30 September 2017
11 Dec 2017 CS01 Confirmation statement made on 14 November 2017 with no updates
11 Dec 2017 PSC04 Change of details for Mr Peter Samuel Twigge as a person with significant control on 21 June 2017
10 Aug 2017 AA Unaudited abridged accounts made up to 31 December 2016
22 Jun 2017 CH01 Director's details changed for Mr Peter Samuel Twigge on 21 June 2017
21 Jun 2017 AD01 Registered office address changed from 36 the Pastures Repton Derbyshire DE65 6GG United Kingdom to 6 Brookdale Repton Derbyshire DE65 6RP on 21 June 2017
09 Dec 2016 CS01 Confirmation statement made on 14 November 2016 with updates
30 Nov 2016 AD01 Registered office address changed from Lowry House 17 Marble Street Manchester M2 3AW to 36 the Pastures Repton Derbyshire DE65 6GG on 30 November 2016
30 Nov 2016 CH01 Director's details changed for Mr Peter Samuel Twigge on 30 November 2016
16 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Dec 2015 AR01 Annual return made up to 14 November 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 20
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
24 Nov 2014 AR01 Annual return made up to 14 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 20
20 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013
10 Feb 2014 AR01 Annual return made up to 14 November 2013 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 20
30 Dec 2012 AD01 Registered office address changed from 1 Portland Street Manchester Lancashire M1 3BE United Kingdom on 30 December 2012
10 Dec 2012 AA01 Current accounting period extended from 30 November 2013 to 31 December 2013
05 Dec 2012 SH01 Statement of capital following an allotment of shares on 5 December 2012
  • GBP 20
14 Nov 2012 NEWINC Incorporation