- Company Overview for MIDLAND TREE SERVICES LIMITED (05582477)
- Filing history for MIDLAND TREE SERVICES LIMITED (05582477)
- People for MIDLAND TREE SERVICES LIMITED (05582477)
- Insolvency for MIDLAND TREE SERVICES LIMITED (05582477)
- More for MIDLAND TREE SERVICES LIMITED (05582477)
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) |
---|---|---|---|
25 Aug 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 Oct 2017 | CS01 | Confirmation statement made on 4 October 2017 with no updates | |
14 Aug 2017 | AD01 | Registered office address changed from 18 Station Road Sutton-on-Trent Newark Nottinghamshire NG23 6QF to 49 Duke Street Darlington DL3 7SD on 14 August 2017 | |
10 Aug 2017 | LIQ02 | Statement of affairs | |
10 Aug 2017 | 600 | Appointment of a voluntary liquidator | |
10 Aug 2017 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
03 May 2017 | DS01 | Application to strike the company off the register | |
14 Mar 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
15 Dec 2016 | AA01 | Previous accounting period shortened from 30 November 2016 to 31 May 2016 | |
14 Dec 2016 | CS01 | Confirmation statement made on 4 October 2016 with updates | |
14 Dec 2016 | AAMD | Amended total exemption small company accounts made up to 30 November 2015 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
18 Jan 2016 | AR01 |
Annual return made up to 4 October 2015 with full list of shareholders
Statement of capital on 2016-01-18
|
|
18 Jan 2016 | AD02 | Register inspection address has been changed from 28 Church Street Sutton-on-Trent Newark Nottinghamshire NG23 6PD United Kingdom to 18 Station Road Sutton-on-Trent Newark Nottinghamshire NG23 6QF | |
18 Jan 2016 | CH03 | Secretary's details changed for Tracey Mann on 10 September 2015 | |
18 Jan 2016 | CH01 | Director's details changed for Barry Justin Mann on 10 September 2015 | |
02 Dec 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Dec 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
29 Nov 2015 | AA | Micro company accounts made up to 30 November 2014 | |
14 Jul 2015 | AD01 | Registered office address changed from 28 Church Street Sutton-on-Trent Newark Nottinghamshire NG23 6PD to 18 Station Road Sutton-on-Trent Newark Nottinghamshire NG23 6QF on 14 July 2015 | |
10 Feb 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
07 Feb 2015 | AR01 |
Annual return made up to 4 October 2014 with full list of shareholders
Statement of capital on 2015-02-07
|