- Company Overview for MIDLANDS RAINWATER SYSTEMS LTD (11224748)
- Filing history for MIDLANDS RAINWATER SYSTEMS LTD (11224748)
- People for MIDLANDS RAINWATER SYSTEMS LTD (11224748)
- Insolvency for MIDLANDS RAINWATER SYSTEMS LTD (11224748)
- More for MIDLANDS RAINWATER SYSTEMS LTD (11224748)
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) |
---|---|---|---|
23 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Nov 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
25 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 March 2023 | |
09 Apr 2022 | LIQ02 | Statement of affairs | |
09 Apr 2022 | 600 | Appointment of a voluntary liquidator | |
09 Apr 2022 | RESOLUTIONS |
Resolutions
|
|
07 Apr 2022 | AD01 | Registered office address changed from 28 Bewicke Road Leicester LE3 1BB England to 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 7 April 2022 | |
10 Mar 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Aug 2021 | CS01 | Confirmation statement made on 14 August 2021 with no updates | |
14 Sep 2020 | AA | Micro company accounts made up to 28 February 2020 | |
26 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
11 Nov 2019 | PSC04 | Change of details for Mr Peter Edward Hemphill as a person with significant control on 8 November 2019 | |
11 Nov 2019 | CH01 | Director's details changed for Mr Peter Edward Hemphill on 8 November 2019 | |
11 Nov 2019 | AD01 | Registered office address changed from 2 Wilmore Crescent Leicester LE3 1SW United Kingdom to 28 Bewicke Road Leicester LE3 1BB on 11 November 2019 | |
08 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
14 Aug 2019 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
14 Aug 2018 | TM02 | Termination of appointment of Tamala Louise Francis as a secretary on 31 July 2018 | |
14 Aug 2018 | CS01 | Confirmation statement made on 14 August 2018 with updates | |
13 Aug 2018 | TM01 | Termination of appointment of Tamala Louise Francis as a director on 31 July 2018 | |
09 Jul 2018 | CS01 | Confirmation statement made on 9 July 2018 with updates | |
09 Jul 2018 | AP01 | Appointment of Tamala Louise Francis as a director on 6 July 2018 | |
26 Feb 2018 | NEWINC |
Incorporation
Statement of capital on 2018-02-26
|