Advanced company searchLink opens in new window

MIDLAND BUSINESS ENTERPRISES LIMITED

Company number 04266931

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 Mar 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
22 Dec 2016 DS01 Application to strike the company off the register
12 Aug 2016 CS01 Confirmation statement made on 8 August 2016 with updates
11 May 2016 AA Micro company accounts made up to 31 December 2015
14 Sep 2015 AR01 Annual return made up to 8 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
14 Sep 2015 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
26 Aug 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Aug 2014 AR01 Annual return made up to 8 August 2014 with full list of shareholders
Statement of capital on 2014-08-28
  • GBP 100
13 Jun 2014 TM01 Termination of appointment of Linda Mathieu Pano as a director
02 Jun 2014 AP01 Appointment of Mr Alain Mathieu-Pano as a director
13 Nov 2013 TM01 Termination of appointment of Jane Clissold as a director
31 Aug 2013 AR01 Annual return made up to 8 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
18 Apr 2013 AA Total exemption small company accounts made up to 31 December 2012
01 Sep 2012 AR01 Annual return made up to 8 August 2012 with full list of shareholders
06 May 2012 AA Total exemption small company accounts made up to 31 December 2011
03 Sep 2011 AR01 Annual return made up to 8 August 2011 with full list of shareholders
29 Apr 2011 AA Total exemption small company accounts made up to 31 December 2010
28 Aug 2010 AR01 Annual return made up to 8 August 2010 with full list of shareholders
28 Aug 2010 CH01 Director's details changed for Jane Melanie Clissold on 8 August 2010
28 Aug 2010 CH01 Director's details changed for Linda Mathieu Pano on 8 August 2010
13 May 2010 AA Total exemption small company accounts made up to 31 December 2009
24 Mar 2010 AP03 Appointment of Mr Anthony Robert Daniels as a secretary
24 Mar 2010 TM02 Termination of appointment of Angela Daniels as a secretary