Advanced company searchLink opens in new window

MIDCONSORT LIMITED

Company number 02425148

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 Jul 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 May 2022 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2022 DS01 Application to strike the company off the register
19 Apr 2022 GAZ1 First Gazette notice for compulsory strike-off
23 Aug 2021 AA Micro company accounts made up to 30 November 2020
09 Apr 2021 CS01 Confirmation statement made on 29 January 2021 with no updates
11 Nov 2020 AA Micro company accounts made up to 30 November 2019
05 Feb 2020 CS01 Confirmation statement made on 29 January 2020 with no updates
07 Aug 2019 AA Micro company accounts made up to 30 November 2018
07 Feb 2019 CS01 Confirmation statement made on 29 January 2019 with no updates
29 Aug 2018 AA Micro company accounts made up to 30 November 2017
29 Jan 2018 CS01 Confirmation statement made on 29 January 2018 with no updates
29 Jan 2018 CH01 Director's details changed for Mr Wayne Carl Darrock on 29 January 2018
29 Jan 2018 TM01 Termination of appointment of Simon James Oram as a director on 18 July 2017
29 Jan 2018 TM01 Termination of appointment of Robert Neville Grinsell as a director on 22 February 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
08 Feb 2017 CS01 Confirmation statement made on 31 January 2017 with updates
26 Aug 2016 AA Total exemption small company accounts made up to 30 November 2015
04 Mar 2016 AR01 Annual return made up to 31 January 2016 with full list of shareholders
Statement of capital on 2016-03-04
  • GBP 30,600
03 Sep 2015 AA Total exemption small company accounts made up to 30 November 2014
16 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-16
  • GBP 30,600
16 Feb 2015 CH01 Director's details changed for Mr Wayne Carl Darrock on 31 December 2014
12 Nov 2014 AR01 Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-11-12
  • GBP 30,600
17 Jun 2014 AP01 Appointment of Mr Simon James Oram as a director
08 May 2014 AA Total exemption small company accounts made up to 30 November 2013