Advanced company searchLink opens in new window

MIDLAND PROPERTIES & HOLDINGS LIMITED

Company number 05266523

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 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
23 Nov 2018 CS01 Confirmation statement made on 21 October 2018 with no updates
14 Dec 2017 AA Micro company accounts made up to 31 March 2017
14 Dec 2017 CS01 Confirmation statement made on 21 October 2017 with no updates
28 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
01 Dec 2016 CS01 Confirmation statement made on 21 October 2016 with updates
28 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Dec 2015 AR01 Annual return made up to 21 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
06 Oct 2015 AD01 Registered office address changed from 11 Portland Road Edgbaston Birmingham B16 9HN to 334-340 High Street Harborne Birmingham B17 9PU on 6 October 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
22 Oct 2014 AR01 Annual return made up to 21 October 2014 with full list of shareholders
Statement of capital on 2014-10-22
  • GBP 2
04 Dec 2013 AAMD Amended accounts made up to 31 March 2013
22 Nov 2013 AA Total exemption small company accounts made up to 31 March 2013
30 Oct 2013 AR01 Annual return made up to 21 October 2013 with full list of shareholders
Statement of capital on 2013-10-30
  • GBP 2
10 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Nov 2012 AR01 Annual return made up to 21 October 2012 with full list of shareholders
24 Apr 2012 DISS40 Compulsory strike-off action has been discontinued
23 Apr 2012 AA Total exemption small company accounts made up to 31 March 2011
03 Apr 2012 GAZ1 First Gazette notice for compulsory strike-off
19 Dec 2011 AR01 Annual return made up to 21 October 2011 with full list of shareholders
24 Feb 2011 MG01 Particulars of a mortgage or charge / charge no: 1
20 Jan 2011 AA Total exemption full accounts made up to 31 March 2010
21 Dec 2010 AR01 Annual return made up to 21 October 2010 with full list of shareholders
09 Dec 2010 AD01 Registered office address changed from 284C High Street Smethwick West Midlands B66 3NU on 9 December 2010