Advanced company searchLink opens in new window

MIDLANDS HIGHWAY LOGISTICS LTD

Company number 10326672

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)
26 May 2023 AA Unaudited abridged accounts made up to 31 August 2022
10 May 2023 CS01 Confirmation statement made on 19 April 2023 with no updates
26 Oct 2022 AP01 Appointment of Miss Judy Ramsden as a director on 12 October 2022
31 Aug 2022 AA Micro company accounts made up to 30 August 2021
30 Aug 2022 AA01 Current accounting period shortened from 31 August 2021 to 30 August 2021
07 Jun 2022 CS01 Confirmation statement made on 19 April 2022 with no updates
26 Jun 2021 AA Micro company accounts made up to 31 August 2020
18 May 2021 CS01 Confirmation statement made on 19 April 2021 with no updates
22 Jun 2020 AA Total exemption full accounts made up to 31 August 2019
30 Apr 2020 CS01 Confirmation statement made on 19 April 2020 with no updates
31 May 2019 AA Total exemption full accounts made up to 31 August 2018
17 May 2019 CS01 Confirmation statement made on 19 April 2019 with updates
26 Oct 2018 AD01 Registered office address changed from 59 King Street Darlaston Wednesbury WS10 8DE England to Unit 5a Purdy Road Bilston West Midlands WV14 8UB on 26 October 2018
26 Oct 2018 CH01 Director's details changed for Mr Christopher Paul Conrad Green on 26 October 2018
18 Aug 2018 DISS40 Compulsory strike-off action has been discontinued
17 Aug 2018 AA Total exemption full accounts made up to 31 August 2017
01 Aug 2018 AD01 Registered office address changed from 32 Addicott Road Weston-Super-Mare BS23 3PX England to 59 King Street Darlaston Wednesbury WS10 8DE on 1 August 2018
10 Jul 2018 GAZ1 First Gazette notice for compulsory strike-off
19 Apr 2018 SH01 Statement of capital following an allotment of shares on 1 April 2018
  • GBP 1
19 Apr 2018 CS01 Confirmation statement made on 19 April 2018 with updates
19 Apr 2018 AP01 Appointment of Mr Michael John Green as a director on 1 April 2018
03 Apr 2018 PSC01 Notification of Chris Green as a person with significant control on 1 April 2018
15 Feb 2018 AD01 Registered office address changed from 56 Catherton Close Tipton DY4 0DQ England to 32 Addicott Road Weston-Super-Mare BS23 3PX on 15 February 2018
01 Feb 2018 PSC07 Cessation of Peter Anthony Valaitis as a person with significant control on 27 September 2017
23 Nov 2017 CS01 Confirmation statement made on 26 September 2017 with no updates