MIDLAND FURNITURE AUCTIONS LIMITED
Company number 05329795
- Company Overview for MIDLAND FURNITURE AUCTIONS LIMITED (05329795)
- Filing history for MIDLAND FURNITURE AUCTIONS LIMITED (05329795)
- People for MIDLAND FURNITURE AUCTIONS LIMITED (05329795)
- Insolvency for MIDLAND FURNITURE AUCTIONS LIMITED (05329795)
- More for MIDLAND FURNITURE AUCTIONS LIMITED (05329795)
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) |
---|---|---|---|
27 Oct 2023 | WU07 | Progress report in a winding up by the court | |
11 Oct 2022 | WU07 | Progress report in a winding up by the court | |
24 Sep 2021 | WU07 | Progress report in a winding up by the court | |
08 Dec 2020 | AD01 | Registered office address changed from Unit 10 Grange Close Clover Nook Industrial Park Alfreton Derbyshire DE55 4QT to Scope House Weston Road Crewe Cheshire CW1 6DD on 8 December 2020 | |
14 Sep 2020 | WU04 | Appointment of a liquidator | |
19 Jun 2020 | COCOMP | Order of court to wind up | |
03 Apr 2020 | PSC04 | Change of details for Mr Roger John Earnest Darrington-Mosley as a person with significant control on 3 April 2020 | |
03 Apr 2020 | CH03 | Secretary's details changed for Elizabeth Ann Florence Darrington Mosley on 3 April 2020 | |
21 Feb 2020 | PSC04 | Change of details for Mr Roger John Earnest Darrington-Mosley as a person with significant control on 20 February 2020 | |
21 Feb 2020 | CH01 | Director's details changed for Roger John Ernest Darrington Mosley on 20 February 2020 | |
21 Feb 2020 | CH03 | Secretary's details changed for Elizabeth Ann Florence Darrington Mosley on 21 February 2020 | |
20 Jan 2020 | CS01 | Confirmation statement made on 11 January 2020 with no updates | |
26 Jul 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
21 Jan 2019 | CS01 | Confirmation statement made on 11 January 2019 with no updates | |
24 Aug 2018 | AA | Total exemption full accounts made up to 31 December 2017 | |
18 Jan 2018 | CS01 | Confirmation statement made on 11 January 2018 with no updates | |
15 Sep 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
25 Jan 2017 | TM01 | Termination of appointment of Elizabeth Ann Florence Darrington Mosley as a director on 12 January 2017 | |
25 Jan 2017 | CS01 | Confirmation statement made on 11 January 2017 with updates | |
20 Sep 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
05 Feb 2016 | AR01 |
Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|
|
18 Aug 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
06 Feb 2015 | AR01 |
Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-06
|
|
23 Sep 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
07 Feb 2014 | AR01 |
Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-02-07
|