- Company Overview for MIDLAND PALLET SOLUTIONS LIMITED (10096933)
- Filing history for MIDLAND PALLET SOLUTIONS LIMITED (10096933)
- People for MIDLAND PALLET SOLUTIONS LIMITED (10096933)
- More for MIDLAND PALLET SOLUTIONS LIMITED (10096933)
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) |
---|---|---|---|
23 Jul 2024 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Jan 2024 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
02 Jan 2024 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Mar 2023 | AA | Micro company accounts made up to 31 March 2022 | |
27 Oct 2022 | CH01 | Director's details changed for Mr Daniel Thomas Smith on 26 October 2022 | |
26 Oct 2022 | CS01 | Confirmation statement made on 12 October 2022 with updates | |
07 Jun 2022 | AD01 | Registered office address changed from 5 Roebuck Street West Bromwich B70 6RH England to Unit 8 Reddicap Trading Estate Sutton Coldfield B75 7BU on 7 June 2022 | |
20 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
13 Oct 2021 | CS01 | Confirmation statement made on 12 October 2021 with updates | |
05 Oct 2021 | PSC04 | Change of details for Mr Daniel Thomas Smith as a person with significant control on 3 October 2021 | |
05 Oct 2021 | PSC07 | Cessation of Steven Adrian Smith as a person with significant control on 3 October 2021 | |
05 Oct 2021 | SH01 |
Statement of capital following an allotment of shares on 3 October 2021
|
|
01 Sep 2021 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Aug 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | CS01 | Confirmation statement made on 10 June 2021 with updates | |
28 Jan 2021 | AA | Accounts for a dormant company made up to 31 March 2020 | |
26 Nov 2020 | TM01 | Termination of appointment of Steven Adrian Smith as a director on 26 November 2020 | |
10 Jun 2020 | CS01 | Confirmation statement made on 10 June 2020 with updates | |
10 Jun 2020 | AD01 | Registered office address changed from 12 the Wharf 16 Bridge Street Birmingham B1 2JS United Kingdom to 5 Roebuck Street West Bromwich B70 6RH on 10 June 2020 | |
10 Jun 2020 | TM02 | Termination of appointment of John Graham Hart Stuckey as a secretary on 4 June 2020 | |
10 Jun 2020 | CERTNM |
Company name changed weprochsco LTD\certificate issued on 10/06/20
|
|
04 Jun 2020 | TM01 | Termination of appointment of John Graham Hart Stuckey as a director on 4 June 2020 | |
04 Jun 2020 | PSC01 | Notification of Daniel Thomas Smith as a person with significant control on 4 June 2020 | |
04 Jun 2020 | PSC01 | Notification of Steven Adrian Smith as a person with significant control on 4 June 2020 | |
04 Jun 2020 | SH01 |
Statement of capital following an allotment of shares on 4 June 2020
|