Advanced company searchLink opens in new window

MIDLANDS RAINWATER SYSTEMS LTD

Company number 11224748

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-31
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
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-02-26
  • GBP 1