Advanced company searchLink opens in new window

THE MIDSHIRES GROUP LIMITED

Company number 04000460

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)
03 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2018 DS01 Application to strike the company off the register
25 Oct 2017 SH02 Consolidation of shares on 19 October 2017
20 Oct 2017 SH20 Statement by Directors
20 Oct 2017 SH19 Statement of capital on 20 October 2017
  • GBP 1
20 Oct 2017 CAP-SS Solvency Statement dated 19/10/17
20 Oct 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Cancellation of capital redemption reserve 19/10/2017
  • RES06 ‐ Resolution of reduction in issued share capital
11 Oct 2017 MR04 Satisfaction of charge 12 in full
27 Sep 2017 AP01 Appointment of David Christophe Marc Flochel as a director on 25 September 2017
27 Sep 2017 AP01 Appointment of Wesley Mulligan as a director on 25 September 2017
27 Sep 2017 TM01 Termination of appointment of Ghassan Nicolas Kara as a director on 25 September 2017
09 May 2017 CS01 Confirmation statement made on 9 May 2017 with updates
16 Jan 2017 AA Accounts for a dormant company made up to 31 March 2016
24 Nov 2016 AD03 Register(s) moved to registered inspection location 7 Albemarle Street London W1S 4HQ
24 Nov 2016 AD02 Register inspection address has been changed from C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX England to 7 Albemarle Street London W1S 4HQ
26 Jul 2016 AP01 Appointment of Dr Ghassan Nicolas Kara as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Kris Paul Ludo Geysels as a director on 1 July 2016
23 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 3,400,000
02 Feb 2016 AA Full accounts made up to 29 March 2015
29 Jul 2015 AD01 Registered office address changed from East Wing 14th Floor 389 Chiswick High Road Chiswick London W4 4AJ to Apollo House Odyssey Business Park West End Road Ruislip Middlesex HA4 6QD on 29 July 2015
27 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-27
  • GBP 3,400,000
27 May 2015 AD02 Register inspection address has been changed from C/O Speechly Bircham Llp 6 New Street Square London EC4A 3LX England to C/O Charles Russell Speechlys Llp 6 New Street Square London EC4A 3LX
22 Dec 2014 TM01 Termination of appointment of Brian Robert Mackie as a director on 18 December 2014
22 Dec 2014 AP01 Appointment of Mr Kris Paul Ludo Geysels as a director on 18 December 2014