MIDLANDS PERFORMANCE LIMITED

Unit B18 Marston Hall Depot Unit B18 Marston Hall Depot, Nuneaton, CV12 9SD, Warwickshire, England
StatusDISSOLVED
Company No.07191136
CategoryPrivate Limited Company
Incorporated16 Mar 2010
Age14 years, 2 months, 28 days
JurisdictionEngland Wales
Dissolution20 Aug 2019
Years4 years, 9 months, 24 days

SUMMARY

MIDLANDS PERFORMANCE LIMITED is an dissolved private limited company with number 07191136. It was incorporated 14 years, 2 months, 28 days ago, on 16 March 2010 and it was dissolved 4 years, 9 months, 24 days ago, on 20 August 2019. The company address is Unit B18 Marston Hall Depot Unit B18 Marston Hall Depot, Nuneaton, CV12 9SD, Warwickshire, England.



Company Fillings

Gazette dissolved compulsory

Date: 20 Aug 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 04 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Feb 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2019

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Gazette notice compulsory

Date: 29 Jan 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 28 Jul 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jul 2018

Action Date: 16 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-16

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jul 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-02-01

Psc name: Lisa Ann Webster

Documents

View document PDF

Gazette notice compulsory

Date: 05 Jun 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Nov 2017

Action Date: 10 Nov 2017

Category: Address

Type: AD01

New address: Unit B18 Marston Hall Depot Marston Jabbett Nuneaton Warwickshire CV12 9SD

Change date: 2017-11-10

Old address: 22 Alliance Close Nuneaton Warwickshire CV11 6SD

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Mar 2017

Action Date: 16 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-16

Documents

View document PDF

Termination director company with name termination date

Date: 14 Mar 2017

Action Date: 01 Jul 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-07-01

Officer name: Walter Morris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jul 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2016

Action Date: 16 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 May 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2015

Action Date: 16 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Mar 2014

Action Date: 16 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 May 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2013

Action Date: 16 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-16

Documents

View document PDF

Change account reference date company previous extended

Date: 21 Dec 2012

Action Date: 31 Aug 2012

Category: Accounts

Type: AA01

Made up date: 2012-03-31

New date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brendon Lee Webster

Documents

View document PDF

Appoint person director company with name

Date: 22 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen John Webster

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Mar 2012

Action Date: 16 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Feb 2012

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2011

Action Date: 16 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-16

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Walter Morris

Change date: 2010-10-01

Documents

View document PDF

Change corporate secretary company with change date

Date: 13 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-10-01

Officer name: Mwm Systems Limited

Documents

View document PDF

Change person director company with change date

Date: 13 Apr 2011

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Marcus Craig Webster

Change date: 2010-10-01

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Apr 2010

Action Date: 09 Apr 2010

Category: Address

Type: AD01

Old address: 11 Ensign Business Centre Nuneaton West Midlands CV4 8JA England

Change date: 2010-04-09

Documents

View document PDF

Incorporation company

Date: 16 Mar 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BOB WEAVER ENGINEERING SURVEYS LIMITED

195A KENTON ROAD,HARROW,HA3 0HD

Number:07772317
Status:ACTIVE
Category:Private Limited Company

ECOBUILD PROPERTY SERVICES LTD

FOUR ACRES NURSERY UNIT 6 OLD HOUSE LANE,HARLOW,CM19 5DL

Number:09113360
Status:ACTIVE
Category:Private Limited Company

HEMPSHAW LANE FISH BAR LIMITED

THE STATION HOUSE,ST. IVES,PE27 5BH

Number:10790682
Status:ACTIVE
Category:Private Limited Company

POPLAR ROAD LIMITED

SOMERSET HOUSE,LOWESTOFT,NR32 1NL

Number:11498484
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SF AUTOS LTD

144 GREENFORD ROAD,HARROW,HA1 3QP

Number:11163908
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

THURROCK HELPING HANDS

39 MELBA GARDENS,TILBURY,RM18 8NB

Number:10022022
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source