MID-COUNTIES PROPERTY LIMITED

28 Ivyhouse Lane, Bilston, WV14 9JU, England
StatusACTIVE
Company No.10206482
CategoryPrivate Limited Company
Incorporated31 May 2016
Age8 years, 1 month, 12 days
JurisdictionEngland Wales

SUMMARY

MID-COUNTIES PROPERTY LIMITED is an active private limited company with number 10206482. It was incorporated 8 years, 1 month, 12 days ago, on 31 May 2016. The company address is 28 Ivyhouse Lane, Bilston, WV14 9JU, England.



Company Fillings

Dissolved compulsory strike off suspended

Date: 12 Jul 2022

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 21 Jun 2022

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 30 Sep 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 08 Sep 2021

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 10 Aug 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2021

Action Date: 08 Mar 2021

Category: Address

Type: AD01

Change date: 2021-03-08

Old address: C/O Clear Accountancy Services Ltd E-Innovation Centre, Priorslee Telford TF2 9FT England

New address: 28 Ivyhouse Lane Bilston WV14 9JU

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jul 2020

Action Date: 30 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jun 2020

Action Date: 22 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Mcard

Termination date: 2020-06-22

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Aug 2019

Action Date: 30 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2019

Action Date: 26 Jul 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Mark Robinson

Termination date: 2019-07-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Feb 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2018

Action Date: 30 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Earlsbrook Limited

Notification date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 20 Jul 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Mark Robinson

Notification date: 2017-07-20

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Feb 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Capital allotment shares

Date: 26 Jul 2017

Action Date: 20 Jul 2017

Category: Capital

Type: SH01

Date: 2017-07-20

Capital : 200 GBP

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jul 2017

Action Date: 20 Jul 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Mark Robinson

Appointment date: 2017-07-20

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jun 2017

Action Date: 30 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-30

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Mcard

Notification date: 2016-08-06

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jun 2017

Action Date: 06 Aug 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Stephen Greenhill

Notification date: 2016-08-06

Documents

View document PDF

Incorporation company

Date: 31 May 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARMIRA SECURITIES LIMITED

5TH FLOOR, 82,LONDON,W1D 3SP

Number:10243290
Status:ACTIVE
Category:Private Limited Company

EDVENTURES HUB LTD

GRAND UNION HOUSE,LONDON,NW1 9NX

Number:09106423
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HERTZ KOMPRESSOREN LIMITED

UNIT 12/13 PEEL MILLS INDUSTRIAL ESTATE,BURY,BL9 0LU

Number:06892232
Status:ACTIVE
Category:Private Limited Company

HOPE HOME CARE LTD

18 KEYTHORPE STREET,LEICESTER,LE2 0AL

Number:11407856
Status:ACTIVE
Category:Private Limited Company

MGO JOINERY LIMITED

15 NIFFANY GARDENS,SKIPTON,BD23 1SZ

Number:10828026
Status:ACTIVE
Category:Private Limited Company

NEON INK LTD

84 FARMILO ROAD,LONDON,E17 8JW

Number:08253268
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