Advanced company searchLink opens in new window

MIDLANDS CO-OPERATIVE FINANCE LIMITED

Company number 06496962

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)
13 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
13 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
05 Jul 2012 4.68 Liquidators' statement of receipts and payments to 23 June 2012
06 Sep 2011 AP03 Appointment of Mr James Robert Watts as a secretary on 5 September 2011
06 Sep 2011 TM02 Termination of appointment of John Roberts as a secretary on 5 September 2011
28 Jul 2011 AA Full accounts made up to 31 January 2011
07 Jul 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 05/01/2010 as it was not properly delivered.
04 Jul 2011 4.70 Declaration of solvency
04 Jul 2011 600 Appointment of a voluntary liquidator
04 Jul 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-06-24
24 Jun 2011 SH20 Statement by Directors
24 Jun 2011 CAP-SS Solvency Statement dated 23/06/11
24 Jun 2011 SH19 Statement of capital on 24 June 2011
  • GBP 1
24 Jun 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jun 2011 AP01 Appointment of Mr Rodney Michael Findley as a director
08 Jun 2011 TM01 Termination of appointment of David Roberts as a director
22 Mar 2011 AR01 Annual return made up to 7 February 2011 with full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 07/07/2011.
23 Sep 2010 SH18 Statement of directors in accordance with reduction of capital following redenomination
23 Sep 2010 SH02 Sub-division of shares on 13 September 2010
23 Sep 2010 SH15 Reduction of capital following redenomination. Statement of capital on 23 September 2010
  • GBP 194,791,786
23 Sep 2010 SH14 Redenomination of shares. Statement of capital 13 September 2010
  • GBP 194,791,786.1649
23 Sep 2010 SH02 Consolidation of shares on 13 September 2010
23 Sep 2010 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES 17 ‐ Resolution to redenominate shares
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Sub div and consolidate/remove auth cap clause 13/09/2010
17 Aug 2010 AA Full accounts made up to 31 January 2010
25 Mar 2010 AR01 Annual return made up to 7 February 2010 with full list of shareholders