Advanced company searchLink opens in new window

MIDLAND NORTH WESTERN LTD

Company number 07403726

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)
15 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
30 May 2017 GAZ1 First Gazette notice for compulsory strike-off
06 Dec 2016 AD01 Registered office address changed from C/O Mark Schultze PO Box 7, Jumbo Storage Ltd 2-4 Beaumont Road Tunstall Stoke-on-Trent Staffs ST6 6BE England to PO Box 7, Jumbo Storage Ltd 2-4 Beaumont Road Tunstall Stoke-on-Trent Staffs ST6 6BE on 6 December 2016
06 Dec 2016 CS01 Confirmation statement made on 31 October 2016 with updates
06 Dec 2016 AD01 Registered office address changed from 1 Basford Park Road Newcastle-Under-Lyme ST5 0PT to C/O Mark Schultze PO Box 7, Jumbo Storage Ltd 2-4 Beaumont Road Tunstall Stoke-on-Trent Staffs ST6 6BE on 6 December 2016
28 Jul 2016 AA01 Previous accounting period shortened from 31 October 2015 to 30 October 2015
17 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
17 Nov 2015 CH01 Director's details changed for Mr Mark Turing on 21 January 2014
21 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
11 Dec 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-12-11
  • GBP 100
11 Dec 2014 TM02 Termination of appointment of Catriona Muir as a secretary on 1 November 2013
31 Oct 2014 AA Total exemption small company accounts made up to 31 October 2013
28 Feb 2014 CERTNM Company name changed stonegroover LIMITED\certificate issued on 28/02/14
  • RES15 ‐ Change company name resolution on 2014-02-24
28 Feb 2014 CONNOT Change of name notice
28 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 100
02 Aug 2013 AA Total exemption small company accounts made up to 31 October 2012
14 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
16 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
22 Jan 2012 AR01 Annual return made up to 12 October 2011 with full list of shareholders
07 Mar 2011 ANNOTATION Clarification TM02 was removed from the public register on 18TH July 2011 as it was invalid or ineffective.
07 Mar 2011 AP03 Appointment of Catriona Muir as a secretary
12 Oct 2010 NEWINC Incorporation