MIDDLETON SOLICITORS LTD

Stanmore House Stanmore House, Manchester, M26 2JS
StatusLIQUIDATION
Company No.11140884
CategoryPrivate Limited Company
Incorporated09 Jan 2018
Age6 years, 4 months, 3 days
JurisdictionEngland Wales

SUMMARY

MIDDLETON SOLICITORS LTD is an liquidation private limited company with number 11140884. It was incorporated 6 years, 4 months, 3 days ago, on 09 January 2018. The company address is Stanmore House Stanmore House, Manchester, M26 2JS.



Company Fillings

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Mar 2024

Action Date: 08 Jan 2024

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2024-01-08

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Mar 2023

Action Date: 08 Jan 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2023-01-08

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 16 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Dec 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 26 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 Mar 2022

Action Date: 08 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-01-08

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Jan 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jul 2021

Action Date: 11 Jul 2021

Category: Address

Type: AD01

New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS

Old address: 2 Pacific Court Pacific Road Altantic Street Altrincham Cheshire WA14 5BJ

Change date: 2021-07-11

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 Mar 2021

Action Date: 08 Jan 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-01-08

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 09 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Jan 2020

Action Date: 17 Jan 2020

Category: Address

Type: AD01

Old address: 1 Union Court Union Court Liverpool L2 4SJ England

Change date: 2020-01-17

New address: 2 Pacific Court Pacific Road Altantic Street Altrincham Cheshire WA14 5BJ

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 16 Jan 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Aug 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Jul 2019

Action Date: 24 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2019-06-24

Charge number: 111408840001

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jun 2019

Action Date: 25 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Weston Hayward

Termination date: 2019-06-25

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jan 2019

Action Date: 08 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-08

Documents

View document PDF

Change account reference date company current shortened

Date: 15 Nov 2018

Action Date: 30 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-30

Made up date: 2019-01-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Mar 2018

Action Date: 16 Mar 2018

Category: Address

Type: AD01

Change date: 2018-03-16

Old address: 8-10 Stanley Street Liverpool Merseyside L1 6AF England

New address: 1 Union Court Union Court Liverpool L2 4SJ

Documents

View document PDF

Incorporation company

Date: 09 Jan 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

DAVID BALL NORTHAMPTON LIMITED

5 CLIFDEN TERRACE,NORTHAMPTON,NN6 8DD

Number:06545036
Status:ACTIVE
Category:Private Limited Company

DUCHY PARK MEWS MANAGEMENT CO. LIMITED

MORLEY'S,HARROGATE,HG1 5PR

Number:01979250
Status:ACTIVE
Category:Private Limited Company

KINETICA 868 LIMITED

VENNER SHIPLEY,LONDON,EC1A 4HD

Number:09233669
Status:ACTIVE
Category:Private Limited Company

OLYMPUS HOLDINGS LTD

STIRLING HOUSE DENNY END ROAD,CAMBRIDGE,CB25 9PB

Number:11060086
Status:ACTIVE
Category:Private Limited Company

STABILUS UK LIMITED

UNIT 4 CANADA CLOSE,OXFORDSHIRE,OX16 2RT

Number:04493199
Status:ACTIVE
Category:Private Limited Company

THE LITERACY SHED LIMITED

1A POT GREEN,BURY,BL0 9RG

Number:08703269
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