Advanced company searchLink opens in new window

MIDDLETON WIND DIRECT LIMITED

Company number 08816993

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 Jun 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Mar 2021 GAZ1(A) First Gazette notice for voluntary strike-off
10 Mar 2021 DS01 Application to strike the company off the register
21 Jan 2021 AA Accounts for a dormant company made up to 31 December 2020
04 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
04 Jan 2021 AA Accounts for a dormant company made up to 31 December 2019
02 Jan 2020 CS01 Confirmation statement made on 16 December 2019 with no updates
21 Jan 2019 AA Accounts for a dormant company made up to 31 December 2018
21 Jan 2019 CS01 Confirmation statement made on 16 December 2018 with no updates
04 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
18 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
15 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Jan 2017 CS01 Confirmation statement made on 16 December 2016 with updates
22 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-25
  • GBP 10
30 Jun 2015 AA Total exemption full accounts made up to 31 December 2014
10 Mar 2015 TM01 Termination of appointment of William John Evan David as a director on 2 March 2015
10 Mar 2015 AD01 Registered office address changed from The Old Barn Llantrisant Pontyclun Mid Glamorgan CF72 8LP to Number One Waterton Park Bridgend CF31 3PH on 10 March 2015
01 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-01
  • GBP 10
08 Jun 2014 AD01 Registered office address changed from Lewins Place Lewins Mead Bristol BS1 2NR United Kingdom on 8 June 2014
08 Jun 2014 TM01 Termination of appointment of Richard Barker as a director
08 Jun 2014 TM01 Termination of appointment of Euan Cameron as a director
08 Jun 2014 TM02 Termination of appointment of Alexander Hannah as a secretary
08 Jun 2014 AP01 Appointment of Mr Iestyn Rhys Morgan as a director
08 Jun 2014 AP01 Appointment of Mr Andrew Crossman as a director