Advanced company searchLink opens in new window

MIDLANDS DEBT RECOVERY LTD

Company number 06826882

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)
05 Oct 2023 600 Appointment of a voluntary liquidator
26 Aug 2023 LIQ10 Removal of liquidator by court order
03 May 2023 LIQ02 Statement of affairs
19 Apr 2023 AD01 Registered office address changed from Marcus House Parkhall Road Parkhall Business Village Stoke-on-Trent ST3 5XA England to Wilson Field Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 19 April 2023
19 Apr 2023 600 Appointment of a voluntary liquidator
19 Apr 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-04-06
10 Feb 2023 DS02 Withdraw the company strike off application
08 Feb 2023 DS01 Application to strike the company off the register
09 Sep 2022 TM01 Termination of appointment of Paula Eva Inglis as a director on 1 September 2022
09 Sep 2022 PSC07 Cessation of Paula Inglis as a person with significant control on 1 September 2022
25 May 2022 AA Total exemption full accounts made up to 28 February 2022
01 Mar 2022 CS01 Confirmation statement made on 23 February 2022 with no updates
27 Jan 2022 PSC04 Change of details for Mrs Paula Inglis as a person with significant control on 27 January 2022
27 Jan 2022 PSC04 Change of details for Mr Stephen Inglis as a person with significant control on 27 January 2022
27 Jan 2022 AD04 Register(s) moved to registered office address Marcus House Parkhall Road Parkhall Business Village Stoke-on-Trent ST3 5XA
26 Jan 2022 AD01 Registered office address changed from Union House 111 New Union Street Coventry CV1 2NT England to Marcus House Parkhall Road Parkhall Business Village Stoke-on-Trent ST3 5XA on 26 January 2022
08 Nov 2021 AA Total exemption full accounts made up to 28 February 2021
29 Mar 2021 CS01 Confirmation statement made on 23 February 2021 with updates
25 Mar 2021 PSC04 Change of details for Mr Stephen Inglis as a person with significant control on 1 January 2021
25 Mar 2021 CH01 Director's details changed for Mrs Paula Eva Inglis on 25 March 2021
25 Mar 2021 CH01 Director's details changed for Mr Stephen Brian Inglis on 1 January 2021
05 Mar 2021 AD02 Register inspection address has been changed from The Apex 2 Sheriffs Orchard Coventry CV1 3PP England to Union House 111 New Union Street Coventry CV1 2NT
04 Mar 2021 AP01 Appointment of Mrs Paula Eva Inglis as a director on 4 March 2020
29 Jun 2020 AA Total exemption full accounts made up to 29 February 2020
04 Mar 2020 CS01 Confirmation statement made on 23 February 2020 with updates