Advanced company searchLink opens in new window

CENTRAL MIDLAND LABORATORIES LIMITED

Company number 08082973

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)
18 May 2023 600 Appointment of a voluntary liquidator
18 May 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-26
18 May 2023 LIQ02 Statement of affairs
31 Aug 2022 DISS40 Compulsory strike-off action has been discontinued
30 Aug 2022 AA Micro company accounts made up to 30 June 2022
30 Aug 2022 AA Micro company accounts made up to 30 June 2021
30 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2022 CS01 Confirmation statement made on 15 May 2022 with no updates
30 Jul 2021 AA Micro company accounts made up to 30 June 2020
25 Jun 2021 CS01 Confirmation statement made on 15 May 2021 with no updates
18 May 2020 CS01 Confirmation statement made on 15 May 2020 with no updates
25 Feb 2020 AA Micro company accounts made up to 30 June 2019
15 May 2019 CS01 Confirmation statement made on 15 May 2019 with no updates
04 Apr 2019 CH01 Director's details changed for Mr Neal David Rodney on 13 March 2019
13 Mar 2019 AA Micro company accounts made up to 30 June 2018
05 Jun 2018 CS01 Confirmation statement made on 25 May 2018 with updates
15 May 2018 PSC01 Notification of Nicholas Collier as a person with significant control on 6 April 2016
23 Mar 2018 AD01 Registered office address changed from Unit 30 James Road Tyseley Birmingham B11 2BA to 32 Woodmeadow Road Birmingham B30 3PD on 23 March 2018
23 Mar 2018 AP01 Appointment of Mr Nicholas Collier as a director on 23 March 2018
28 Nov 2017 TM01 Termination of appointment of Nicholas Collier as a director on 20 November 2017
28 Nov 2017 PSC07 Cessation of Nicholas Collier as a person with significant control on 20 November 2017
10 Oct 2017 AA Total exemption full accounts made up to 30 June 2017
08 Jun 2017 CS01 Confirmation statement made on 25 May 2017 with updates
31 May 2017 CH01 Director's details changed for Neal David Rodney on 24 May 2017
31 May 2017 CH01 Director's details changed for Mr Nicholas Collier on 24 May 2017