Advanced company searchLink opens in new window

MIDLAND CITY PROPERTIES LIMITED

Company number 00700639

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)
07 Nov 2019 GAZ2 Final Gazette dissolved following liquidation
07 Aug 2019 LIQ13 Return of final meeting in a members' voluntary winding up
27 Nov 2018 LIQ03 Liquidators' statement of receipts and payments to 10 September 2018
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with no updates
13 Apr 2018 TM01 Termination of appointment of Rashidi Olugbenga Keshiro as a director on 9 April 2018
13 Apr 2018 AP01 Appointment of Khwaja Kamran Shah as a director on 9 April 2018
05 Oct 2017 AD01 Registered office address changed from 16 Palace Street London SW1E 5JQ to 15 Canada Square London E14 5GL on 5 October 2017
04 Oct 2017 LIQ01 Declaration of solvency
04 Oct 2017 600 Appointment of a voluntary liquidator
04 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-11
01 Jun 2017 CS01 Confirmation statement made on 31 May 2017 with updates
11 Oct 2016 TM01 Termination of appointment of Guat Hoon (Known as Christina) Ong as a director on 10 October 2016
11 Oct 2016 AP01 Appointment of Junaid Muhammad Rahimullah Muhammad as a director on 10 October 2016
27 Sep 2016 AA Accounts for a dormant company made up to 24 December 2015
25 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 100
15 Oct 2015 AA Accounts for a dormant company made up to 24 December 2014
30 Jul 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
21 Jul 2015 AP01 Appointment of Miss Guat Hoon (Known as Christina) Ong as a director on 20 July 2015
21 Jul 2015 TM01 Termination of appointment of Ian Gregory Howie Barnett as a director on 31 December 2014
31 Aug 2014 AA Accounts for a dormant company made up to 24 December 2013
28 Jul 2014 TM02 Termination of appointment of Cynthia Mary Coombe as a secretary on 28 July 2014
13 Jun 2014 AR01 Annual return made up to 24 May 2014 with full list of shareholders
Statement of capital on 2014-06-13
  • GBP 100
03 Oct 2013 AA Accounts for a small company made up to 24 December 2012
31 May 2013 AR01 Annual return made up to 24 May 2013 with full list of shareholders
02 Oct 2012 AA Full accounts made up to 24 December 2011