Advanced company searchLink opens in new window

MIDLAND PLANT AND MACHINERY SALES LIMITED

Company number 06894138

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)
15 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
01 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
14 May 2015 AR01 Annual return made up to 1 May 2015 with full list of shareholders
Statement of capital on 2015-05-14
  • GBP 75
04 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
30 Jun 2014 AR01 Annual return made up to 1 May 2014 with full list of shareholders
Statement of capital on 2014-06-30
  • GBP 75
08 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
22 May 2013 AR01 Annual return made up to 1 May 2013 with full list of shareholders
29 Aug 2012 AA Accounts for a dormant company made up to 30 November 2011
20 Jun 2012 AR01 Annual return made up to 1 May 2012 with full list of shareholders
13 Feb 2012 AP01 Appointment of Mr David Jonathan Enstone as a director
13 Feb 2012 CERTNM Company name changed composite services LIMITED\certificate issued on 13/02/12
  • RES15 ‐ Change company name resolution on 2012-01-01
  • NM01 ‐ Change of name by resolution
10 Feb 2012 SH01 Statement of capital following an allotment of shares on 20 January 2012
  • GBP 50
27 Jun 2011 AD01 Registered office address changed from Wilderness Farm Clipston Road Kelmarsh Northants NN6 9NA England on 27 June 2011
27 Jun 2011 CH01 Director's details changed for Mr Gavin Franklin on 1 June 2011
25 Jun 2011 CH03 Secretary's details changed for Mr Gavin Franklin on 18 June 2011
21 Jun 2011 AR01 Annual return made up to 1 May 2011 with full list of shareholders
16 Jun 2011 AA Total exemption small company accounts made up to 30 November 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 November 2009
10 Jun 2010 AR01 Annual return made up to 1 May 2010 with full list of shareholders
05 Jan 2010 SH06 Cancellation of shares. Statement of capital on 5 January 2010
  • GBP 50
05 Jan 2010 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jan 2010 SH03 Purchase of own shares.
09 Dec 2009 TM01 Termination of appointment of Ian Wilson-Benn as a director
05 Nov 2009 AD01 Registered office address changed from 43 the Ashway Brixworth Northants NN6 9TZ England on 5 November 2009
04 Nov 2009 CH01 Director's details changed for Mr Gavin Franklin on 30 October 2009