Advanced company searchLink opens in new window

MIDDCO LIMITED

Company number 07401848

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)
10 May 2024 GAZ2 Final Gazette dissolved following liquidation
10 Feb 2024 4.71 Return of final meeting in a members' voluntary winding up
10 Feb 2024 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-05-16
29 May 2014 AD01 Registered office address changed from Middleton House Westland Road Leeds West Yorkshire LS11 5UH on 29 May 2014
28 May 2014 4.70 Declaration of solvency
28 May 2014 600 Appointment of a voluntary liquidator
13 May 2014 CERTNM Company name changed gmi (turnbridge road) LIMITED\certificate issued on 13/05/14
  • RES15 ‐ Change company name resolution on 2014-05-12
  • NM01 ‐ Change of name by resolution
06 Mar 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Nov 2013 AR01 Annual return made up to 8 October 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 180
21 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
24 Oct 2012 AR01 Annual return made up to 8 October 2012 with full list of shareholders
02 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
11 Nov 2011 AR01 Annual return made up to 8 October 2011 with full list of shareholders
04 Mar 2011 AA01 Current accounting period extended from 11 September 2011 to 30 September 2011
24 Feb 2011 CERTNM Company name changed gmi dresser LIMITED\certificate issued on 24/02/11
  • RES15 ‐ Change company name resolution on 2011-02-17
24 Feb 2011 CONNOT Change of name notice
31 Jan 2011 SH01 Statement of capital following an allotment of shares on 26 January 2011
  • GBP 180
28 Jan 2011 AP01 Appointment of David James Shann as a director
28 Jan 2011 AP01 Appointment of Andrew Leslie Kemp as a director
28 Jan 2011 AP01 Appointment of Paul Whitaker as a director
28 Jan 2011 AP01 Appointment of Jarrod Colin Best as a director
28 Jan 2011 AA01 Current accounting period shortened from 31 October 2011 to 11 September 2011
28 Jan 2011 AD01 Registered office address changed from Forward House 8 Duke Street Bradford West Yorkshire BD1 3QX United Kingdom on 28 January 2011
28 Jan 2011 TM01 Termination of appointment of John Holden as a director
28 Jan 2011 TM01 Termination of appointment of Gweco Directors Limited as a director