Advanced company searchLink opens in new window

MIDDLEPARK

Company number 03222818

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
03 Nov 2015 GAZ1(A) First Gazette notice for voluntary strike-off
27 Oct 2015 DS01 Application to strike the company off the register
01 Apr 2015 AP01 Appointment of Mr Ben Guest as a director on 20 March 2015
01 Apr 2015 TM01 Termination of appointment of Iain Dominic Moore as a director on 20 March 2015
12 Jan 2015 AR01 Annual return made up to 1 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
03 Jan 2014 AR01 Annual return made up to 1 January 2014 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 2
03 Jan 2014 CH01 Director's details changed for Mr Iain Dominic Moore on 1 January 2013
21 Mar 2013 AR01 Annual return made up to 1 January 2013 with full list of shareholders
12 Apr 2012 AR01 Annual return made up to 1 January 2012 with full list of shareholders
12 Apr 2012 AP03 Appointment of Mr Ivan E Ronald as a secretary
12 Apr 2012 AP01 Appointment of Mr Ivan Edward Ronald as a director
12 Apr 2012 TM01 Termination of appointment of John Perkins as a director
12 Apr 2012 TM02 Termination of appointment of John Perkins as a secretary
25 Oct 2011 AD01 Registered office address changed from Nobel Way Witton Birmingham West Midlands B6 7ES on 25 October 2011
18 Feb 2011 AR01 Annual return made up to 1 January 2011 with full list of shareholders
19 Oct 2010 AP01 Appointment of Mr Iain Dominic Moore as a director
14 Oct 2010 TM01 Termination of appointment of Coach House Management Services Limited as a director
14 Oct 2010 TM01 Termination of appointment of Baker Street Corporate Services Limited as a director
14 Oct 2010 AP01 Appointment of John Robert Perkins as a director
28 Jan 2010 AR01 Annual return made up to 1 January 2010 with full list of shareholders
28 Jan 2010 CH02 Director's details changed for Coach House Management Services Limited on 28 January 2010
28 Jan 2010 CH02 Director's details changed for Baker Street Corporate Services Limited on 28 January 2010
09 Apr 2009 363a Return made up to 01/01/09; full list of members
19 Aug 2008 363a Return made up to 01/01/08; full list of members