- Company Overview for MIDCO KITCHENS & BATHROOMS LTD (08293578)
- Filing history for MIDCO KITCHENS & BATHROOMS LTD (08293578)
- People for MIDCO KITCHENS & BATHROOMS LTD (08293578)
- More for MIDCO KITCHENS & BATHROOMS LTD (08293578)
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
|
|
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
|
|
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
|
|
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
|
|
14 Nov 2012 | NEWINC | Incorporation |