Advanced company searchLink opens in new window

MIDLAND FEED SERVICES LIMITED

Company number 02156554

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)
26 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
03 Nov 2015 DS01 Application to strike the company off the register
15 Jul 2015 MR04 Satisfaction of charge 5 in full
12 Mar 2015 AA Accounts for a small company made up to 30 June 2014
08 Jan 2015 CH01 Director's details changed for Mr Ross James Baxter on 30 December 2014
16 Oct 2014 AR01 Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-10-16
  • GBP 40
14 Feb 2014 AA Accounts for a small company made up to 30 June 2013
01 Nov 2013 AR01 Annual return made up to 14 October 2013 with full list of shareholders
Statement of capital on 2013-11-01
  • GBP 40
19 Feb 2013 AA Accounts for a small company made up to 30 June 2012
30 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
30 Mar 2012 AA Accounts for a small company made up to 30 June 2011
17 Oct 2011 AR01 Annual return made up to 14 October 2011 with full list of shareholders
10 Feb 2011 AA Total exemption small company accounts made up to 30 June 2010
14 Oct 2010 AR01 Annual return made up to 14 October 2010 with full list of shareholders
15 Sep 2010 AP01 Appointment of Mr George Alexander Mccombie as a director
15 Sep 2010 AP01 Appointment of Mr Graham James Baxter as a director
15 Sep 2010 AP01 Appointment of Mr Ross James Baxter as a director
14 Sep 2010 TM01 Termination of appointment of Philip Knightbridge as a director
14 Sep 2010 TM02 Termination of appointment of Gregory Brookes as a secretary
14 Sep 2010 AP04 Appointment of Lc Secretaries Limited as a secretary
14 Sep 2010 AD01 Registered office address changed from Cadle Pool Farm, the Ridgeway Stratford-upon-Avon Warwickshire CV37 9RE on 14 September 2010
10 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
07 Sep 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
01 Sep 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1