Advanced company searchLink opens in new window

MIDLANDS JOINERY LIMITED

Company number 07868691

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)
08 Aug 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 May 2023 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2023 DS01 Application to strike the company off the register
15 May 2023 CH01 Director's details changed for Matthew Kirk on 15 May 2023
05 Jan 2023 CS01 Confirmation statement made on 2 December 2022 with no updates
27 Sep 2022 AA Total exemption full accounts made up to 31 December 2021
01 Jan 2022 CS01 Confirmation statement made on 2 December 2021 with no updates
15 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
10 Dec 2020 CS01 Confirmation statement made on 2 December 2020 with updates
16 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
20 Dec 2019 CS01 Confirmation statement made on 2 December 2019 with no updates
23 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
13 Dec 2018 TM02 Termination of appointment of William Lock as a secretary on 13 December 2018
13 Dec 2018 CS01 Confirmation statement made on 2 December 2018 with no updates
28 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
04 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
25 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
06 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 1
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
09 Dec 2014 CH03 Secretary's details changed for William Lock on 11 July 2014
09 Dec 2014 TM01 Termination of appointment of Jeffrey Woodcock as a director on 6 March 2014
09 Dec 2014 AD01 Registered office address changed from The Birches 70 Leicester Road Groby Leicester Leicestershire LE6 0DN to 11 Coalville Business Centre Goliath Road Coalville Leicestershire LE67 3FT on 9 December 2014