- Company Overview for MIDLAND EQUIPMENT HIRE LIMITED (09385356)
- Filing history for MIDLAND EQUIPMENT HIRE LIMITED (09385356)
- People for MIDLAND EQUIPMENT HIRE LIMITED (09385356)
- More for MIDLAND EQUIPMENT HIRE LIMITED (09385356)
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) |
---|---|---|---|
20 Sep 2022 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jul 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
25 Jan 2022 | CS01 | Confirmation statement made on 13 January 2022 with updates | |
25 Jan 2022 | PSC04 | Change of details for Mrs. Sally Ann Roberts as a person with significant control on 1 January 2022 | |
25 Jan 2022 | CH01 | Director's details changed for Mrs. Sally Ann Roberts on 1 January 2022 | |
25 Jan 2022 | AD01 | Registered office address changed from 18 Castlecroft Avenue Castlecroft Wolverhampton West Midlands WV3 8JN United Kingdom to 15-17 Church Street Stourbridge West Midlands DY8 1LU on 25 January 2022 | |
14 Jan 2022 | PSC07 | Cessation of Maurice George Roberts as a person with significant control on 11 January 2022 | |
14 Jan 2022 | TM01 | Termination of appointment of Maurice George Roberts as a director on 11 January 2022 | |
10 Mar 2021 | CS01 | Confirmation statement made on 13 January 2021 with updates | |
30 Sep 2020 | AA | Total exemption full accounts made up to 31 December 2019 | |
15 Jan 2020 | CS01 | Confirmation statement made on 13 January 2020 with updates | |
30 Sep 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
06 Feb 2019 | CS01 | Confirmation statement made on 13 January 2019 with updates | |
19 Dec 2018 | PSC04 | Change of details for Mrs. Sally Ann Roberts as a person with significant control on 19 December 2018 | |
19 Dec 2018 | PSC04 | Change of details for Mr. Maurice George Roberts as a person with significant control on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mrs. Sally Ann Roberts on 19 December 2018 | |
19 Dec 2018 | AD01 | Registered office address changed from 210, Trysull Road Merry Hill Wolverhampton West Midlands WV3 7JR United Kingdom to 18 Castlecroft Avenue Castlecroft Wolverhampton West Midlands WV3 8JN on 19 December 2018 | |
19 Dec 2018 | CH01 | Director's details changed for Mr. Maurice George Roberts on 19 December 2018 | |
04 Sep 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
15 Jan 2018 | CS01 | Confirmation statement made on 13 January 2018 with updates | |
19 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
16 Jan 2017 | CS01 | Confirmation statement made on 13 January 2017 with updates | |
08 Nov 2016 | AA01 | Current accounting period shortened from 31 January 2017 to 31 December 2016 | |
11 Oct 2016 | AA | Total exemption full accounts made up to 31 January 2016 | |
17 Feb 2016 | AR01 |
Annual return made up to 13 January 2016 with full list of shareholders
Statement of capital on 2016-02-17
|