MIDLANDS BUILDERS LIMITED

735 Washwood Heath Road, Birmingham, B8 2JY, England
StatusDISSOLVED
Company No.10525198
CategoryPrivate Limited Company
Incorporated14 Dec 2016
Age7 years, 5 months, 22 days
JurisdictionEngland Wales
Dissolution02 Nov 2021
Years2 years, 7 months, 3 days

SUMMARY

MIDLANDS BUILDERS LIMITED is an dissolved private limited company with number 10525198. It was incorporated 7 years, 5 months, 22 days ago, on 14 December 2016 and it was dissolved 2 years, 7 months, 3 days ago, on 02 November 2021. The company address is 735 Washwood Heath Road, Birmingham, B8 2JY, England.



Company Fillings

Gazette dissolved compulsory

Date: 02 Nov 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 16 Apr 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 06 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change person director company with change date

Date: 05 Oct 2020

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Mohamed Imran

Change date: 2020-03-09

Documents

View document PDF

Notification of a person with significant control

Date: 04 May 2020

Action Date: 09 Mar 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-03-09

Psc name: Imran Muhammad

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2020

Action Date: 13 Dec 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-12-13

Documents

View document PDF

Accounts with accounts type micro entity

Date: 26 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jan 2020

Action Date: 15 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2020-01-15

Officer name: Carys Catherine Gornicki

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jan 2020

Action Date: 08 Jan 2020

Category: Address

Type: AD01

New address: 735 Washwood Heath Road Birmingham B8 2JY

Change date: 2020-01-08

Old address: 4 Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR England

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Feb 2019

Action Date: 13 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-13

Documents

View document PDF

Cessation of a person with significant control

Date: 04 Feb 2019

Action Date: 04 Feb 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-02-04

Psc name: Stephen Charles Brookes

Documents

View document PDF

Appoint person director company with name date

Date: 31 Jan 2019

Action Date: 07 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mohamed Imran

Appointment date: 2018-12-07

Documents

View document PDF

Termination director company with name termination date

Date: 31 Jan 2019

Action Date: 17 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Charles Brookes

Termination date: 2018-12-17

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Feb 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jan 2018

Action Date: 13 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Aug 2017

Action Date: 17 Aug 2017

Category: Address

Type: AD01

Change date: 2017-08-17

Old address: 20-22 Wenlock Road London N1 7GU England

New address: 4 Whitchurch Parade, Whitchurch Lane Edgware HA8 6LR

Documents

View document PDF

Incorporation company

Date: 14 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALGARVE PROPERTY SITE LTD

93 MARKET STREET,BOLTON,BL4 7NS

Number:08836783
Status:ACTIVE
Category:Private Limited Company

CHILLAN INVESTMENTS LTD

VENTURE COURT,WELLINGBOROUGH,NN8 5AA

Number:07349980
Status:ACTIVE
Category:Private Limited Company

CURI JOHN STREET WARRINGTON LP

18 SAVILE ROW,LONDON,W1S 3PW

Number:LP019793
Status:ACTIVE
Category:Limited Partnership

SIGNABILITY LIMITED

11 DEWSBURY ROAD,STOKE-ON-TRENT,ST4 2TE

Number:10678088
Status:ACTIVE
Category:Private Limited Company

SIMSEC PROJECTS LIMITED

10 LAWN CLOSE,MILFORD ON SEA,SO41 0ST

Number:09565178
Status:ACTIVE
Category:Private Limited Company
Number:03017948
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