- Company Overview for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
- Filing history for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
- People for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
- More for MIDLANDS HIGHWAY LOGISTICS LTD (10326672)
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 2024 | AA01 | Previous accounting period extended from 30 August 2024 to 31 August 2024 | |
02 Oct 2024 | PSC07 | Cessation of Michael John Green as a person with significant control on 30 September 2024 | |
02 Oct 2024 | TM01 | Termination of appointment of Michael John Green as a director on 30 September 2024 | |
02 Jul 2024 | PSC01 | Notification of Michael Green as a person with significant control on 1 June 2024 | |
31 May 2024 | AA | Unaudited abridged accounts made up to 30 August 2023 | |
28 May 2024 | CS01 | Confirmation statement made on 28 May 2024 with no updates | |
21 May 2024 | CS01 | Confirmation statement made on 19 April 2024 with no updates | |
26 May 2023 | AA | Unaudited abridged accounts made up to 31 August 2022 | |
10 May 2023 | CS01 | Confirmation statement made on 19 April 2023 with no updates | |
26 Oct 2022 | AP01 | Appointment of Miss Judy Ramsden as a director on 12 October 2022 | |
31 Aug 2022 | AA | Micro company accounts made up to 30 August 2021 | |
30 Aug 2022 | AA01 | Current accounting period shortened from 31 August 2021 to 30 August 2021 | |
07 Jun 2022 | CS01 | Confirmation statement made on 19 April 2022 with no updates | |
26 Jun 2021 | AA | Micro company accounts made up to 31 August 2020 | |
18 May 2021 | CS01 | Confirmation statement made on 19 April 2021 with no updates | |
22 Jun 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
30 Apr 2020 | CS01 | Confirmation statement made on 19 April 2020 with no updates | |
31 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
17 May 2019 | CS01 | Confirmation statement made on 19 April 2019 with updates | |
26 Oct 2018 | AD01 | Registered office address changed from 59 King Street Darlaston Wednesbury WS10 8DE England to Unit 5a Purdy Road Bilston West Midlands WV14 8UB on 26 October 2018 | |
26 Oct 2018 | CH01 | Director's details changed for Mr Christopher Paul Conrad Green on 26 October 2018 | |
18 Aug 2018 | DISS40 | Compulsory strike-off action has been discontinued | |
17 Aug 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
01 Aug 2018 | AD01 | Registered office address changed from 32 Addicott Road Weston-Super-Mare BS23 3PX England to 59 King Street Darlaston Wednesbury WS10 8DE on 1 August 2018 | |
10 Jul 2018 | GAZ1 | First Gazette notice for compulsory strike-off |