MIDDLETON'S GLASS LIMITED
Status | LIQUIDATION |
Company No. | 05844689 |
Category | Private Limited Company |
Incorporated | 13 Jun 2006 |
Age | 17 years, 11 months, 25 days |
Jurisdiction | England Wales |
SUMMARY
MIDDLETON'S GLASS LIMITED is an liquidation private limited company with number 05844689. It was incorporated 17 years, 11 months, 25 days ago, on 13 June 2006. The company address is Alexandra Dock Business Centre Alexandra Dock Business Centre, Grimsby, DN31 1UL.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Oct 2023
Action Date: 09 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-08-09
Documents
Liquidation disclaimer notice
Date: 31 Aug 2022
Category: Insolvency
Type: NDISC
Documents
Change registered office address company with date old address new address
Date: 16 Aug 2022
Action Date: 16 Aug 2022
Category: Address
Type: AD01
New address: Alexandra Dock Business Centre Fishermans Wharf Grimsby DN31 1UL
Change date: 2022-08-16
Old address: 16 Dudley Street Grimsby N E Lincolnshire DN31 2AB
Documents
Liquidation voluntary appointment of liquidator
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 16 Aug 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary statement of affairs
Date: 16 Aug 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Gazette filings brought up to date
Date: 02 Jul 2022
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 22 Jan 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination secretary company with name termination date
Date: 08 Nov 2021
Action Date: 08 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Johnson Hunt (Uk) Limited
Termination date: 2021-11-08
Documents
Gazette filings brought up to date
Date: 18 Jun 2021
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 17 Jun 2021
Action Date: 13 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-13
Documents
Dissolved compulsory strike off suspended
Date: 14 May 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 26 Jun 2020
Action Date: 13 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-13
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 13 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-13
Documents
Accounts with accounts type micro entity
Date: 29 Mar 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2018
Action Date: 13 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-13
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 13 Jun 2017
Action Date: 13 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-13
Documents
Accounts with accounts type total exemption small
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Jun 2016
Action Date: 13 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-13
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 22 Jun 2015
Action Date: 13 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Aug 2014
Action Date: 13 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-13
Documents
Accounts with accounts type total exemption small
Date: 15 Jul 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Gazette filings brought up to date
Date: 07 Jun 2014
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 24 Jul 2013
Action Date: 13 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-13
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Aug 2012
Action Date: 13 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-13
Documents
Change corporate secretary company with change date
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2012-06-20
Officer name: Johnson Hunt (Uk) Limited
Documents
Change registered office address company with date old address
Date: 20 Jun 2012
Action Date: 20 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-20
Old address: Johnson Hunt (Uk) Limited Littlefield House 15 Dudley Street, Grimsby N E Lincolnshire DN31 2AW
Documents
Accounts with accounts type total exemption small
Date: 09 Jan 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Legacy
Date: 07 Oct 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Annual return company with made up date full list shareholders
Date: 04 Jul 2011
Action Date: 13 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-13
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2010
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jul 2010
Action Date: 13 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-13
Documents
Accounts with accounts type total exemption small
Date: 16 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 15 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 20 Nov 2008
Action Date: 31 May 2008
Category: Accounts
Type: AA
Made up date: 2008-05-31
Documents
Legacy
Date: 13 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/08; full list of members
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / elaine middlecoate / 01/06/2008
Documents
Legacy
Date: 13 Jun 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / david middlecoate / 01/06/2008
Documents
Accounts with accounts type total exemption small
Date: 29 Dec 2007
Action Date: 31 May 2007
Category: Accounts
Type: AA
Made up date: 2007-05-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/06/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 20/06/07 from: johnson hunt (uk) LIMITED littlefield house 15 dudley street, grimsby n e lincolnshire DN31 2AW
Documents
Legacy
Date: 23 Apr 2007
Category: Address
Type: 287
Description: Registered office changed on 23/04/07 from: johnson hunt 7A east saint mary's gate grimsby n e lincolnshire DN31 1LH
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Certificate change of name company
Date: 27 Nov 2006
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed JH136 LIMITED\certificate issued on 27/11/06
Documents
Legacy
Date: 13 Sep 2006
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 13 Sep 2006
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/07 to 31/05/07
Documents
Legacy
Date: 06 Sep 2006
Category: Capital
Type: 88(2)R
Description: Ad 13/06/06--------- £ si 100@1=100 £ ic 100/200
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 05 Sep 2006
Category: Address
Type: 287
Description: Registered office changed on 05/09/06 from: 16 churchill way cardiff south glamorgan CF10 2DX
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 05 Sep 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
40D SEVEN OAKS CRESCENT,NOTTINGHAM,NG9 3FW
Number: | 05371507 |
Status: | ACTIVE |
Category: | Private Limited Company |
FONTEYN HOUSE,REIGATE,RH2 9PY
Number: | 00873093 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 JUPITER HOUSE CALLEVA PARK,READING,RG7 8NN
Number: | 06343390 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 CHAUCER WAY,SLOUGH,SL1 3QH
Number: | 11410956 |
Status: | ACTIVE |
Category: | Private Limited Company |
14 WOODCOTE LANE,PURLEY,CR8 3HA
Number: | 10779960 |
Status: | ACTIVE |
Category: | Private Limited Company |
74 POWYS AVENUE,SWANSEA,SA1 6PQ
Number: | 11567742 |
Status: | ACTIVE |
Category: | Private Limited Company |