Advanced company searchLink opens in new window

MIDLAND SITE SPECIALISTS LIMITED

Company number 09887922

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)
07 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 Mar 2022 AA Micro company accounts made up to 30 November 2020
12 Mar 2021 AA Micro company accounts made up to 30 November 2019
12 Mar 2021 AA Micro company accounts made up to 30 November 2018
17 Nov 2020 AD01 Registered office address changed from 204a Foley Ind Est Kidderminster Worcestershire DY11 7DH United Kingdom to 63 the Ridgeway Stourport-on-Severn Worcestershire DY13 8XT on 17 November 2020
11 Mar 2020 SOAS(A) Voluntary strike-off action has been suspended
26 Feb 2020 RP04TM01 Second filing for the termination of Nicholas James Morris as a director
18 Feb 2020 TM01 Termination of appointment of Nicholas Morris as a director on 12 February 2020
  • ANNOTATION Clarification a second filed TM01 was registered on 26/02/2020.
11 Feb 2020 GAZ1(A) First Gazette notice for voluntary strike-off
04 Feb 2020 DS01 Application to strike the company off the register
04 Sep 2019 DISS40 Compulsory strike-off action has been discontinued
20 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
08 Oct 2018 AA Micro company accounts made up to 30 November 2017
12 Jun 2018 CS01 Confirmation statement made on 1 June 2018 with no updates
12 Dec 2017 DISS40 Compulsory strike-off action has been discontinued
11 Dec 2017 AA Micro company accounts made up to 30 November 2016
24 Oct 2017 GAZ1 First Gazette notice for compulsory strike-off
04 Aug 2017 CS01 Confirmation statement made on 1 June 2017 with updates
03 Jun 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-06-01
02 Jun 2016 AR01 Annual return made up to 1 June 2016 with full list of shareholders
Statement of capital on 2016-06-02
  • GBP 100
02 Jun 2016 AP01 Appointment of Mr Nicholas Morris as a director on 1 June 2016
02 Jun 2016 TM01 Termination of appointment of Paul Richard Buckley as a director on 1 March 2016
25 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted