Advanced company searchLink opens in new window

MIDDLEWATER LTD

Company number 06482334

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 Jul 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
28 Dec 2012 AR01 Annual return made up to 24 January 2012 with full list of shareholders
Statement of capital on 2012-12-28
  • GBP 100
28 Dec 2012 AR01 Annual return made up to 24 January 2011 with full list of shareholders
28 Dec 2012 AA Total exemption small company accounts made up to 28 February 2011
28 Dec 2012 RT01 Administrative restoration application
06 Sep 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
24 May 2011 GAZ1 First Gazette notice for compulsory strike-off
22 Mar 2011 AA01 Previous accounting period extended from 31 January 2011 to 28 February 2011
19 Nov 2010 AA Total exemption small company accounts made up to 31 January 2010
25 Feb 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Feb 2010 CH01 Director's details changed for Richard Hugh Barnes-Webb on 24 February 2010
08 Dec 2009 CH03 Secretary's details changed for Rebecca Louise Hoare on 10 October 2009
08 Dec 2009 CH01 Director's details changed for Richard Hugh Barnes-Webb on 10 October 2009
08 Dec 2009 AD01 Registered office address changed from , 2 Orton Place, Merton Road, London, SW19 1EF on 8 December 2009
08 Dec 2009 AA Total exemption small company accounts made up to 31 January 2009
16 Feb 2009 363a Return made up to 24/01/09; full list of members
24 Jan 2008 NEWINC Incorporation