Advanced company searchLink opens in new window

MDL (STOKE) LTD.

Company number 05157256

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)
30 Sep 2012 GAZ2 Final Gazette dissolved following liquidation
29 Jun 2012 4.72 Return of final meeting in a creditors' voluntary winding up
10 Feb 2012 4.68 Liquidators' statement of receipts and payments to 30 January 2012
15 Aug 2011 4.68 Liquidators' statement of receipts and payments to 30 July 2011
04 Feb 2011 4.68 Liquidators' statement of receipts and payments to 30 January 2011
19 Aug 2010 4.68 Liquidators' statement of receipts and payments to 30 July 2010
11 Aug 2009 287 Registered office changed on 11/08/2009 from begbies taylor newater house 11 newhall street birmingham B3 3NY
31 Jul 2009 2.24B Administrator's progress report to 29 July 2009
31 Jul 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Jul 2009 2.24B Administrator's progress report to 5 April 2009
12 Dec 2008 2.24B Administrator's progress report to 5 November 2008
27 Oct 2008 2.31B Notice of extension of period of Administration
09 Jun 2008 2.24B Administrator's progress report to 5 November 2008
07 Jan 2008 2.17B Statement of administrator's proposal
12 Nov 2007 2.12B Appointment of an administrator
09 Nov 2007 287 Registered office changed on 09/11/07 from: the pigeon house red hill highleadon newent gloucestershire GL18 1HJ
13 Jul 2007 363a Return made up to 18/06/07; full list of members
08 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
06 Jul 2006 403a Declaration of satisfaction of mortgage/charge
06 Jul 2006 403a Declaration of satisfaction of mortgage/charge
22 Jun 2006 363a Return made up to 18/06/06; full list of members
10 Jun 2006 395 Particulars of mortgage/charge
10 Jun 2006 395 Particulars of mortgage/charge
15 Nov 2005 AA Total exemption small company accounts made up to 31 December 2004
23 Sep 2005 288b Director resigned