MIDWAY ASSOCIATES LIMITED

15 Colmore Row, Birmingham, B3 2BH
StatusDISSOLVED
Company No.07280479
CategoryPrivate Limited Company
Incorporated10 Jun 2010
Age14 years, 6 days
JurisdictionEngland Wales
Dissolution30 Nov 2019
Years4 years, 6 months, 16 days

SUMMARY

MIDWAY ASSOCIATES LIMITED is an dissolved private limited company with number 07280479. It was incorporated 14 years, 6 days ago, on 10 June 2010 and it was dissolved 4 years, 6 months, 16 days ago, on 30 November 2019. The company address is 15 Colmore Row, Birmingham, B3 2BH.



Company Fillings

Gazette dissolved liquidation

Date: 30 Nov 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 30 Aug 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2019

Action Date: 10 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 May 2018

Action Date: 10 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-10

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 25 May 2017

Action Date: 10 Mar 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2017-03-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Mar 2016

Action Date: 24 Mar 2016

Category: Address

Type: AD01

Old address: Eureka Stores 61-63 Eureka Road Midway Swadlincote Derbyshire DE11 7NW

New address: 15 Colmore Row Birmingham B3 2BH

Change date: 2016-03-24

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Mar 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Mar 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2015

Action Date: 10 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Apr 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jul 2014

Action Date: 10 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Apr 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jul 2013

Action Date: 10 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 May 2013

Action Date: 31 Jul 2012

Category: Accounts

Type: AA

Made up date: 2012-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Jun 2012

Action Date: 10 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Mar 2012

Action Date: 31 Jul 2011

Category: Accounts

Type: AA

Made up date: 2011-07-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Jul 2011

Action Date: 10 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-10

Documents

View document PDF

Change person director company with change date

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-01-04

Officer name: Christopher Roy Peil

Documents

View document PDF

Termination director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Carl Tilley

Documents

View document PDF

Appoint person director company with name

Date: 04 Jan 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Karen Peil

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Jan 2011

Action Date: 04 Jan 2011

Category: Address

Type: AD01

Old address: 9a Main Street Blackfordby Swadlincote Derbyshire DE11 8AD United Kingdom

Change date: 2011-01-04

Documents

View document PDF

Change account reference date company current extended

Date: 19 Oct 2010

Action Date: 31 Jul 2011

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2011-07-31

Documents

View document PDF

Legacy

Date: 18 Aug 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Capital allotment shares

Date: 20 Jul 2010

Action Date: 10 Jun 2010

Category: Capital

Type: SH01

Capital : 100 GBP

Date: 2010-06-10

Documents

View document PDF

Legacy

Date: 08 Jul 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christopher Roy Peil

Documents

View document PDF

Appoint person director company with name

Date: 30 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Carl Simon Tilley

Documents

View document PDF

Termination director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barbara Kahan

Documents

View document PDF

Incorporation company

Date: 10 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AGRI-WORKS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09364442
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

GERMANY RUIHAO LINE LIMITED

FIFTH FLOOR,LONDON,WC1E 6HA

Number:10044914
Status:ACTIVE
Category:Private Limited Company

J MURFIN PLUMBING LIMITED

19 LONGDALE AVENUE,N YORKS,BD24 9BB

Number:05624495
Status:ACTIVE
Category:Private Limited Company

KWMCC BAR SERVICES LIMITED

KESGRAVE WAR MEMORIAL COMM CNT APPROACH KESGRAVE,IPSWICH,IP5 1JF

Number:05277084
Status:ACTIVE
Category:Private Limited Company

SEEK ADVENTURE LIMITED

COLLINGHAM HOUSE,LONDON,SW19 1QT

Number:10998830
Status:ACTIVE
Category:Private Limited Company

TEAM BAYLISS LIMITED

44 COLNE DRIVE,WALLINGFORD,OX10 7PE

Number:09831567
Status:ACTIVE
Category:Private Limited Company

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