Advanced company searchLink opens in new window

MIDLAND BELT SERVICES LIMITED

Company number 06483559

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)
12 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
12 Jul 2016 L64.07 Completion of winding up
01 Sep 2015 COCOMP Order of court to wind up
10 Feb 2015 AR01 Annual return made up to 24 January 2015 with full list of shareholders
Statement of capital on 2015-02-10
  • GBP 1,000
24 Nov 2014 AA Total exemption small company accounts made up to 31 January 2014
03 Jul 2014 AA Total exemption small company accounts made up to 31 January 2013
06 Jun 2014 AA Total exemption small company accounts made up to 31 January 2012
28 Mar 2014 AA Total exemption small company accounts made up to 31 January 2011
20 Feb 2014 AR01 Annual return made up to 24 January 2014 with full list of shareholders
Statement of capital on 2014-02-20
  • GBP 1,000
04 Feb 2014 TM01 Termination of appointment of Andrew Wilkes as a director
30 Jan 2014 AP01 Appointment of Mrs Caroline Sarah Wilkes as a director
30 Jan 2014 AR01 Annual return made up to 24 January 2013 with full list of shareholders
29 Jan 2014 AR01 Annual return made up to 24 January 2012 with full list of shareholders
20 Jun 2011 AA Total exemption small company accounts made up to 31 January 2010
02 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
01 Feb 2011 AR01 Annual return made up to 24 January 2011 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
27 Jul 2010 AA Total exemption small company accounts made up to 31 January 2009
25 Jun 2010 AR01 Annual return made up to 24 January 2010 with full list of shareholders
25 Jun 2010 CH01 Director's details changed for Andrew Stepehn Wilkes on 24 January 2010
19 Feb 2009 363a Return made up to 24/01/09; full list of members
16 Feb 2008 395 Particulars of mortgage/charge
24 Jan 2008 NEWINC Incorporation