Advanced company searchLink opens in new window

MIDLAND PALLET SOLUTIONS LIMITED

Company number 10096933

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)
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
  • GBP 100
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
  • NM04 ‐ Change of name by provision in articles
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
  • GBP 2