- Company Overview for MIDLANDS DEBT RECOVERY LTD (06826882)
- Filing history for MIDLANDS DEBT RECOVERY LTD (06826882)
- People for MIDLANDS DEBT RECOVERY LTD (06826882)
- Insolvency for MIDLANDS DEBT RECOVERY LTD (06826882)
- More for MIDLANDS DEBT RECOVERY LTD (06826882)
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
|
|
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 |