MIDDLETOWN CONSULTING LIMITED
Status | DISSOLVED |
Company No. | 07507085 |
Category | Private Limited Company |
Incorporated | 27 Jan 2011 |
Age | 13 years, 4 months, 9 days |
Jurisdiction | England Wales |
Dissolution | 31 Dec 2019 |
Years | 4 years, 5 months, 5 days |
SUMMARY
MIDDLETOWN CONSULTING LIMITED is an dissolved private limited company with number 07507085. It was incorporated 13 years, 4 months, 9 days ago, on 27 January 2011 and it was dissolved 4 years, 5 months, 5 days ago, on 31 December 2019. The company address is Grafton House Grafton House, Alcester, B49 5BX, Warwickshire, England.
Company Fillings
Gazette dissolved voluntary
Date: 31 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 02 Oct 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type micro entity
Date: 05 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Change account reference date company previous extended
Date: 05 Sep 2019
Action Date: 31 May 2019
Category: Accounts
Type: AA01
New date: 2019-05-31
Made up date: 2019-02-28
Documents
Confirmation statement with no updates
Date: 26 Oct 2018
Action Date: 24 Oct 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-10-24
Documents
Accounts with accounts type micro entity
Date: 18 Oct 2018
Action Date: 28 Feb 2018
Category: Accounts
Type: AA
Made up date: 2018-02-28
Documents
Confirmation statement with updates
Date: 24 Oct 2017
Action Date: 24 Oct 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-10-24
Documents
Cessation of a person with significant control
Date: 24 Oct 2017
Action Date: 16 Sep 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-09-16
Psc name: David John Smith
Documents
Change registered office address company with date old address new address
Date: 25 Sep 2017
Action Date: 25 Sep 2017
Category: Address
Type: AD01
Old address: Woodlea Middletown Studley B80 7PJ
Change date: 2017-09-25
New address: Grafton House Bulls Head Yard Alcester Warwickshire B49 5BX
Documents
Accounts with accounts type micro entity
Date: 13 Sep 2017
Action Date: 28 Feb 2017
Category: Accounts
Type: AA
Made up date: 2017-02-28
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 27 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-27
Documents
Accounts with accounts type micro entity
Date: 30 Jun 2016
Action Date: 29 Feb 2016
Category: Accounts
Type: AA
Made up date: 2016-02-29
Documents
Annual return company with made up date full list shareholders
Date: 05 Feb 2016
Action Date: 27 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-27
Documents
Capital alter shares subdivision
Date: 13 Nov 2015
Action Date: 26 Oct 2015
Category: Capital
Type: SH02
Date: 2015-10-26
Documents
Accounts with accounts type total exemption small
Date: 04 Jun 2015
Action Date: 28 Feb 2015
Category: Accounts
Type: AA
Made up date: 2015-02-28
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2015
Action Date: 27 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-27
Documents
Accounts with accounts type total exemption small
Date: 02 Jun 2014
Action Date: 28 Feb 2014
Category: Accounts
Type: AA
Made up date: 2014-02-28
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2014
Action Date: 27 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-27
Documents
Accounts with accounts type total exemption small
Date: 05 Jun 2013
Action Date: 28 Feb 2013
Category: Accounts
Type: AA
Made up date: 2013-02-28
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 27 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-27
Documents
Accounts with accounts type total exemption small
Date: 21 Jun 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA
Made up date: 2012-02-29
Documents
Change account reference date company previous extended
Date: 04 Apr 2012
Action Date: 29 Feb 2012
Category: Accounts
Type: AA01
Made up date: 2012-01-31
New date: 2012-02-29
Documents
Annual return company with made up date full list shareholders
Date: 30 Jan 2012
Action Date: 27 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-27
Documents
Some Companies
KELLEY & LOWE LIMITED GWYNFA HOUSE,DARTFORD,DA2 6EF
Number: | 08713862 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTIS GREEN PROPERTIES LIMITED
FIRST FLOOR WOODGATE STUDIOS 2-8 GAMES ROAD,BARNET,EN4 9HN
Number: | 00540420 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORTY EQUIPMENT HIRE & SALES LIMITED
43 BRIDGE ROAD,ESSEX,RM17 6BU
Number: | 05683380 |
Status: | ACTIVE |
Category: | Private Limited Company |
INDUSTRIAL PUMPS & GEARBOXES LTD
C/O. BRECHIN, COLE-HAMILTON & CO P R PRINT BUILDING,GLASGOW,G40 3DX
Number: | SC559893 |
Status: | ACTIVE |
Category: | Private Limited Company |
ON POINT LEADERSHIP COACHING LTD
VOICE & CO ACCOUNTANCY SERVICES LTD UNIT 14, JESSOPS RIVERSIDE,SHEFFIELD,S9 2RX
Number: | 11897640 |
Status: | ACTIVE |
Category: | Private Limited Company |
294 MONKMOOR ROAD,SHREWSBURY,SY2 5TF
Number: | 05792255 |
Status: | ACTIVE |
Category: | Private Limited Company |