Advanced company searchLink opens in new window

MIDLANDS PROFESSIONAL DEVELOPMENT LIMITED

Company number 08513356

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)
02 Oct 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jul 2018 GAZ1(A) First Gazette notice for voluntary strike-off
06 Jul 2018 DS01 Application to strike the company off the register
24 May 2018 TM01 Termination of appointment of Gary Paul Scruby as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Denise Mccormack as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Irene Sandra Healy as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Marian Cecelia Gunn as a director on 24 May 2018
24 May 2018 TM01 Termination of appointment of Michael Anthony Buckenham as a director on 24 May 2018
05 May 2018 CS01 Confirmation statement made on 1 May 2018 with no updates
30 Apr 2018 AA Micro company accounts made up to 31 July 2017
01 Jun 2017 AD01 Registered office address changed from Eliot Park Innovation Centre 4 Barling Way Nuneaton Warwickshire CV10 7RH to 9a Leicester Road Blaby Leicester LE8 4GR on 1 June 2017
01 Jun 2017 CS01 Confirmation statement made on 1 May 2017 with updates
28 Apr 2017 AA Micro company accounts made up to 31 July 2016
25 May 2016 AR01 Annual return made up to 1 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
09 Oct 2015 AA Total exemption small company accounts made up to 31 July 2015
01 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-01
  • GBP 100
27 Nov 2014 AP01 Appointment of Mr Robert George White as a director on 25 November 2014
25 Nov 2014 TM01 Termination of appointment of Robert White as a director on 25 November 2014
07 Nov 2014 AA Total exemption small company accounts made up to 31 July 2014
09 Sep 2014 AP01 Appointment of Mr Gary Paul Scruby as a director on 5 June 2014
27 May 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-05-27
  • GBP 100
13 May 2014 AA01 Current accounting period extended from 31 May 2014 to 31 July 2014
13 May 2014 AP01 Appointment of Ms Denise Mccormack as a director
13 May 2014 TM01 Termination of appointment of Ray Brogden as a director
13 May 2014 TM02 Termination of appointment of Ray Brogden as a secretary