Advanced company searchLink opens in new window

MIDLAND PROPERTY DEVELOPMENTS LIMITED

Company number 04070903

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)
21 Sep 2017 GAZ2 Final Gazette dissolved following liquidation
21 Jun 2017 4.71 Return of final meeting in a members' voluntary winding up
06 Apr 2017 4.68 Liquidators' statement of receipts and payments to 23 February 2017
07 Mar 2016 AD01 Registered office address changed from Greenfield House Guiting Power Cheltenham Gloucestershire GL54 5TZ to 79 Caroline Street Birmingham B3 1UP on 7 March 2016
04 Mar 2016 600 Appointment of a voluntary liquidator
04 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-02-24
04 Mar 2016 4.70 Declaration of solvency
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
14 Sep 2015 AR01 Annual return made up to 13 September 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 1,000
16 Nov 2014 AR01 Annual return made up to 13 September 2014 with full list of shareholders
Statement of capital on 2014-11-16
  • GBP 1,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
18 Oct 2013 TM01 Termination of appointment of Nigel Ackrill as a director
18 Oct 2013 AP01 Appointment of Ms Gail Janette Ackrill as a director
18 Oct 2013 TM01 Termination of appointment of Helen Ackrill as a director
16 Oct 2013 AR01 Annual return made up to 13 September 2013 with full list of shareholders
Statement of capital on 2013-10-16
  • GBP 1,000
15 Oct 2013 AD01 Registered office address changed from 1325a Stratford Road Hall Green Birmingham West Midlands B28 9HL on 15 October 2013
01 Oct 2013 MR04 Satisfaction of charge 3 in full
01 Oct 2013 MR04 Satisfaction of charge 5 in full
01 Oct 2013 MR04 Satisfaction of charge 4 in full
23 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
17 Sep 2012 AR01 Annual return made up to 13 September 2012 with full list of shareholders
03 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
19 Oct 2011 AR01 Annual return made up to 13 September 2011 with full list of shareholders
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AD01 Registered office address changed from Somerset House 40-49 Price Street Birmingham West Midlands B4 6LZ on 25 January 2011