Advanced company searchLink opens in new window

MIDCO 2 LIMITED

Company number 05988151

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)
24 Sep 2015 GAZ2 Final Gazette dissolved following liquidation
24 Jun 2015 2.35B Notice of move from Administration to Dissolution on 2 June 2015
23 Jan 2015 2.16B Statement of affairs with form 2.14B
22 Jan 2015 2.24B Administrator's progress report to 15 December 2014
08 Sep 2014 F2.18 Notice of deemed approval of proposals
15 Aug 2014 2.17B Statement of administrator's proposal
01 Jul 2014 AD01 Registered office address changed from Park Mill Burydell Lane Park Street St. Albans Hertfordshire AL2 2EZ on 1 July 2014
30 Jun 2014 TM01 Termination of appointment of Andrew Trigwell as a director
30 Jun 2014 TM01 Termination of appointment of Jonathan Hall as a director
30 Jun 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Appoint a director 11/06/2014
30 Jun 2014 AP01 Appointment of Martin William Oliver Healy as a director
26 Jun 2014 2.12B Appointment of an administrator
20 Mar 2014 AR01 Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
  • GBP 65,246,483
27 Nov 2013 AP01 Appointment of Andrew James Trigwell as a director
07 Oct 2013 AA Full accounts made up to 29 December 2012
25 Feb 2013 TM01 Termination of appointment of Charles Freeman as a director
17 Jan 2013 AR01 Annual return made up to 8 January 2013 with full list of shareholders
09 Nov 2012 TM02 Termination of appointment of T&H Secretarial Services Limited as a secretary
09 Nov 2012 AD02 Register inspection address has been changed from 3 Bunhill Row London EC1Y 8YZ
02 Oct 2012 AA Full accounts made up to 31 December 2011
26 Jun 2012 CH04 Secretary's details changed for T&H Secretarial Services Limited on 25 June 2012
26 Jun 2012 AD02 Register inspection address has been changed from 40 Sceptre Court Tower Hill London EC3N 4DX
26 Jun 2012 AD03 Register(s) moved to registered inspection location
01 Mar 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
27 Feb 2012 AR01 Annual return made up to 8 February 2012 with full list of shareholders