Advanced company searchLink opens in new window

MIDLAND PLANT HIRE LIMITED

Company number 04055872

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)
27 May 2019 GAZ2 Final Gazette dissolved following liquidation
27 Feb 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
19 Jan 2018 AD01 Registered office address changed from 3 Hardman Street Manchester M3 3HF to 3 Hardman Street Manchester M3 3HF on 19 January 2018
18 Jan 2018 600 Appointment of a voluntary liquidator
18 Jan 2018 600 Appointment of a voluntary liquidator
11 Jan 2018 AD01 Registered office address changed from Festtival Way Festival Park Stoke-on-Trent ST1 5BB to 3 Hardman Street Manchester M3 3HF on 11 January 2018
06 Jan 2018 600 Appointment of a voluntary liquidator
05 Jan 2018 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
13 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2016 4.72 Return of final meeting in a creditors' voluntary winding up
11 Nov 2015 4.68 Liquidators' statement of receipts and payments to 23 September 2015
30 Apr 2015 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Apr 2015 4.40 Notice of ceasing to act as a voluntary liquidator
29 Apr 2015 600 Appointment of a voluntary liquidator
21 Nov 2014 4.68 Liquidators' statement of receipts and payments to 23 September 2014
19 Nov 2014 AD01 Registered office address changed from 1 New Park Place Pride Park Derby Derbyshire DE24 8DZ to Festtival Way Festival Park Stoke-on-Trent ST1 5BB on 19 November 2014
22 Apr 2014 4.40 Notice of ceasing to act as a voluntary liquidator
22 Apr 2014 600 Appointment of a voluntary liquidator
21 Nov 2013 4.68 Liquidators' statement of receipts and payments to 23 September 2013
02 Oct 2012 AD01 Registered office address changed from 5 Prospect Place Millennium Way Pride Park Derby Derbyshire DE24 8HG on 2 October 2012
01 Oct 2012 4.20 Statement of affairs with form 4.19
01 Oct 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Oct 2012 600 Appointment of a voluntary liquidator
15 Aug 2012 CH01 Director's details changed for Mr Robert Bill Nightingale on 15 August 2012
03 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011