Advanced company searchLink opens in new window

MIDDLETON PRODUCTION LIMITED

Company number 06025332

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 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
15 Nov 2019 LIQ13 Return of final meeting in a members' voluntary winding up
17 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 30 March 2019
01 Aug 2018 600 Appointment of a voluntary liquidator
17 Jul 2018 LIQ10 Removal of liquidator by court order
13 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 30 March 2018
12 Jun 2017 4.68 Liquidators' statement of receipts and payments to 30 March 2017
19 Apr 2016 AD01 Registered office address changed from 31 st. Saviourgate York North Yorkshire YO1 8NQ to 11 Clifton Moor Business Village James Nicolson Link Clifton Moor York North Yorkshire YO30 4XG on 19 April 2016
14 Apr 2016 600 Appointment of a voluntary liquidator
14 Apr 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-31
14 Apr 2016 4.70 Declaration of solvency
04 Jan 2016 AR01 Annual return made up to 12 December 2015 with full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1,355,100
04 Jan 2016 TM01 Termination of appointment of Janet Denyse Middleton as a director on 24 April 2015
14 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
10 Mar 2015 SH01 Statement of capital following an allotment of shares on 2 March 2015
  • GBP 1,355,100
19 Dec 2014 AR01 Annual return made up to 12 December 2014 with full list of shareholders
Statement of capital on 2014-12-19
  • GBP 1,050,100
18 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
29 Oct 2014 SH01 Statement of capital following an allotment of shares on 29 October 2014
  • GBP 1,050,100
22 Oct 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
22 Oct 2014 AD01 Registered office address changed from Magma House 16 Davy Court, Castle Mound Way Rugby Warwickshire CV23 0UZ to 31 St. Saviourgate York North Yorkshire YO1 8NQ on 22 October 2014
19 Jun 2014 TM02 Termination of appointment of Magma Nominees Limited as a secretary
25 Feb 2014 AP01 Appointment of The Honorable Emma Coralie Sarah Willoughby as a director
25 Feb 2014 AP01 Appointment of The Honorable Thomas Henry Richard Willoughby as a director
16 Dec 2013 AR01 Annual return made up to 12 December 2013 with full list of shareholders
Statement of capital on 2013-12-16
  • GBP 500,100
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013