Advanced company searchLink opens in new window

COACH & HORSES AT MIDGHAM LTD.

Company number 05119588

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)
13 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jun 2020 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2020 DS01 Application to strike the company off the register
01 May 2020 CS01 Confirmation statement made on 21 April 2020 with updates
16 Oct 2019 AA Total exemption full accounts made up to 31 July 2019
06 Aug 2019 CH01 Director's details changed for Gerard Joseph Reidy on 29 July 2019
06 Aug 2019 PSC04 Change of details for Mr Gerard Joseph Reidy as a person with significant control on 29 July 2019
05 Jul 2019 AA01 Current accounting period extended from 31 May 2019 to 31 July 2019
08 May 2019 CS01 Confirmation statement made on 21 April 2019 with updates
10 Dec 2018 AA Total exemption full accounts made up to 31 May 2018
11 May 2018 CS01 Confirmation statement made on 21 April 2018 with updates
26 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
20 Jun 2017 CS01 Confirmation statement made on 21 April 2017 with updates
04 Apr 2017 CH01 Director's details changed for Gerard Joseph Reidy on 30 March 2017
04 Apr 2017 AD01 Registered office address changed from 9 Crossways London Road Sunninghill Ascot Berkshire SL5 0PY to 1 High Street Thatcham Berks RG19 3JG on 4 April 2017
23 Feb 2017 AA Total exemption small company accounts made up to 31 May 2016
31 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-31
  • GBP 100
25 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
02 Jun 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
10 Dec 2014 AA Total exemption small company accounts made up to 31 May 2014
24 Jun 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
  • GBP 100
29 Jan 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jul 2013 AR01 Annual return made up to 5 May 2013 with full list of shareholders
05 Jul 2013 CH04 Secretary's details changed for Romanangel Limited on 1 October 2012
05 Jul 2013 CH01 Director's details changed for Gerard Joseph Reidy on 5 May 2013