MIDLANDS TAX & ACCOUNTANCY LIMITED

Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX
StatusDISSOLVED
Company No.08545531
CategoryPrivate Limited Company
Incorporated28 May 2013
Age10 years, 11 months, 25 days
JurisdictionEngland Wales
Dissolution26 Jul 2023
Years9 months, 27 days

SUMMARY

MIDLANDS TAX & ACCOUNTANCY LIMITED is an dissolved private limited company with number 08545531. It was incorporated 10 years, 11 months, 25 days ago, on 28 May 2013 and it was dissolved 9 months, 27 days ago, on 26 July 2023. The company address is Business Innovation Centre Business Innovation Centre, Coventry, CV3 2TX.



Company Fillings

Gazette dissolved liquidation

Date: 26 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 26 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary resignation liquidator

Date: 24 Feb 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jan 2023

Action Date: 20 Jan 2023

Category: Address

Type: AD01

New address: Business Innovation Centre Harry Weston Road Coventry CV3 2TX

Old address: C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA

Change date: 2023-01-20

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 04 Jan 2023

Action Date: 28 Oct 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-10-28

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jan 2022

Action Date: 28 Oct 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jan 2021

Action Date: 06 Jan 2021

Category: Address

Type: AD01

Old address: 109 Swan Street Sileby Leicestershire LE12 7NN

New address: C/O Elwell Watchorn & Saxton Llp, 8 Warren Park Way Enderby Leicester Leicestershire LE19 4SA

Change date: 2021-01-06

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Dec 2020

Action Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-10-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Nov 2019

Action Date: 15 Nov 2019

Category: Address

Type: AD01

New address: 109 Swan Street Sileby Leicestershire LE12 7NN

Old address: 8 Shobnall Road Burton-on-Trent Staffordshire DE14 2BA

Change date: 2019-11-15

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Nov 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Nov 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2019

Action Date: 28 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-28

Documents

View document PDF

Notification of a person with significant control

Date: 31 Oct 2019

Action Date: 17 May 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Michael Anthony Parker

Notification date: 2017-05-17

Documents

View document PDF

Gazette filings brought up to date

Date: 12 Oct 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Oct 2019

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2019

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Oct 2019

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-01

Officer name: Kathy Beard

Documents

View document PDF

Appoint person director company with name date

Date: 09 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Anthony Parker

Appointment date: 2017-10-01

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 13 Dec 2016

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 08 Nov 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Jun 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2016

Action Date: 28 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 03 May 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Gazette filings brought up to date

Date: 17 Jun 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 28 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-28

Documents

View document PDF

Gazette notice compulsory

Date: 02 Jun 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 28 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-28

Documents

View document PDF

Incorporation company

Date: 28 May 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALEC LIMITED

FLAT B,LONDON,NW7 3DA

Number:11556214
Status:ACTIVE
Category:Private Limited Company

BIG T'S GOLF SHOP LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:04782071
Status:ACTIVE
Category:Private Limited Company

GB WEALTH LIMITED

16 ALDERSEY GARDENS,BARKING,IG11 9UQ

Number:10814364
Status:ACTIVE
Category:Private Limited Company

HMH ASSOCIATES LTD

5 MILKSTONE ROAD,ROCHDALE,OL11 1ED

Number:09939876
Status:ACTIVE
Category:Private Limited Company

IRB MECHANICAL LIMITED

MASTERS HOUSE,SHEFFIELD,S1 4RE

Number:10400275
Status:ACTIVE
Category:Private Limited Company
Number:03608711
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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