- Company Overview for NORTHERN MIDLAND LIMITED (09693157)
- Filing history for NORTHERN MIDLAND LIMITED (09693157)
- People for NORTHERN MIDLAND LIMITED (09693157)
- Insolvency for NORTHERN MIDLAND LIMITED (09693157)
- More for NORTHERN MIDLAND LIMITED (09693157)
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) |
---|---|---|---|
19 Sep 2023 | AD01 | Registered office address changed from Highfield House 1562 Stratford Road Birmingham B28 9HA England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Chorley PR7 5PA on 19 September 2023 | |
19 Sep 2023 | LIQ02 | Statement of affairs | |
19 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
19 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
23 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with updates | |
15 Mar 2023 | AP01 | Appointment of Mr Richard Paul Howell-Ledwith as a director on 15 March 2023 | |
29 Oct 2022 | AA | Total exemption full accounts made up to 29 July 2021 | |
07 Oct 2022 | DISS40 | Compulsory strike-off action has been discontinued | |
06 Oct 2022 | CS01 | Confirmation statement made on 1 June 2022 with updates | |
10 Sep 2022 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
23 Aug 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Sep 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
16 Jul 2021 | AA | Total exemption full accounts made up to 29 July 2020 | |
16 Oct 2020 | CS01 | Confirmation statement made on 19 July 2020 with no updates | |
29 Jul 2020 | AA | Total exemption full accounts made up to 29 July 2019 | |
30 Aug 2019 | CS01 | Confirmation statement made on 19 July 2019 with updates | |
23 Apr 2019 | AA | Total exemption full accounts made up to 29 July 2018 | |
05 Oct 2018 | AD01 | Registered office address changed from C/O We Crunch the Numbers Cyf 1 the Courtyard Market Street Penkridge Stafford ST19 5DH United Kingdom to Highfield House 1562 Stratford Road Birmingham B28 9HA on 5 October 2018 | |
19 Jul 2018 | CS01 | Confirmation statement made on 19 July 2018 with no updates | |
19 Jul 2018 | PSC01 | Notification of Daniel Barker as a person with significant control on 6 April 2016 | |
31 May 2018 | AA | Total exemption full accounts made up to 29 July 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 19 July 2017 with no updates | |
11 Oct 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
10 Oct 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Oct 2017 | AA | Micro company accounts made up to 29 July 2016 |