MIDLAND COLD ROLLED SECTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Satisfaction of charge 064933760005 in full |
30/07/2530 July 2025 New | Satisfaction of charge 064933760004 in full |
15/01/2515 January 2025 | Notice to Registrar of Companies of Notice of disclaimer |
13/01/2513 January 2025 | Resolutions |
13/01/2513 January 2025 | Statement of affairs |
13/01/2513 January 2025 | Registered office address changed from West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY United Kingdom to 26/28 Goodall Street Walsall West Midlands WS1 1QL on 2025-01-13 |
13/01/2513 January 2025 | Appointment of a voluntary liquidator |
22/12/2422 December 2024 | Change of details for Mr Neil Plant as a person with significant control on 2024-09-10 |
22/12/2422 December 2024 | Director's details changed for Mr Neil Plant on 2024-09-10 |
12/12/2412 December 2024 | Registration of charge 064933760009, created on 2024-11-29 |
03/12/243 December 2024 | Satisfaction of charge 064933760008 in full |
17/07/2417 July 2024 | Satisfaction of charge 064933760007 in full |
31/05/2431 May 2024 | Registration of charge 064933760008, created on 2024-05-31 |
27/10/2327 October 2023 | Particulars of variation of rights attached to shares |
27/10/2327 October 2023 | Cancellation of shares. Statement of capital on 2023-03-31 |
27/10/2327 October 2023 | Purchase of own shares. |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Resolutions |
27/10/2327 October 2023 | Memorandum and Articles of Association |
20/10/2320 October 2023 | Confirmation statement made on 2023-09-20 with updates |
17/10/2317 October 2023 | Total exemption full accounts made up to 2023-06-30 |
13/10/2313 October 2023 | Statement of capital following an allotment of shares on 2023-03-31 |
13/10/2313 October 2023 | Notification of Wayne Fletcher as a person with significant control on 2023-03-31 |
13/10/2313 October 2023 | Change of details for Mr Neil Plant as a person with significant control on 2023-03-31 |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
13/01/2313 January 2023 | Total exemption full accounts made up to 2022-06-30 |
04/10/224 October 2022 | Change of details for Mr Neil Plant as a person with significant control on 2022-10-04 |
04/10/224 October 2022 | Director's details changed for Mr Wayne Fletcher on 2022-10-04 |
04/10/224 October 2022 | Registered office address changed from Dominique House 1 Church Road Netherton Dudley West Midlands DY2 0LY England to West Point, Second Floor Mucklow Office Park Mucklow Hill Halesowen West Midlands B62 8DY on 2022-10-04 |
04/10/224 October 2022 | Confirmation statement made on 2022-09-20 with updates |
04/10/224 October 2022 | Director's details changed for Mr Neil Plant on 2022-10-04 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
25/03/2225 March 2022 | Registration of charge 064933760007, created on 2022-03-23 |
25/03/2225 March 2022 | Satisfaction of charge 064933760003 in full |
18/02/2218 February 2022 | Satisfaction of charge 064933760002 in full |
14/10/2114 October 2021 | Director's details changed for Mr Neil Plant on 2021-08-31 |
14/10/2114 October 2021 | Director's details changed for Mr Neil Plant on 2021-08-31 |
24/09/2124 September 2021 | Termination of appointment of Midlands Secretarial Management Limited as a secretary on 2021-09-24 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-06-30 |
19/08/2019 August 2020 | REGISTERED OFFICE CHANGED ON 19/08/2020 FROM THE SATURN CENTRE, SPRING ROAD ETTINGSHALL WOLVERHAMPTON WV4 6JX |
19/08/2019 August 2020 | CESSATION OF RUSSELL JOHN EYNON AS A PSC |
19/08/2019 August 2020 | APPOINTMENT TERMINATED, DIRECTOR RUSSELL EYNON |
19/08/2019 August 2020 | DIRECTOR APPOINTED MR NEIL PLANT |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/03/2013 March 2020 | CONFIRMATION STATEMENT MADE ON 05/02/20, NO UPDATES |
09/03/209 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 064933760006 |
15/01/2015 January 2020 | 30/06/19 TOTAL EXEMPTION FULL |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064933760004 |
01/10/191 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 064933760005 |
01/04/191 April 2019 | 30/06/18 TOTAL EXEMPTION FULL |
19/03/1919 March 2019 | CESSATION OF MIDLANDS SECRETARIAL MANAGEMENT LIMITED AS A PSC |
27/02/1927 February 2019 | CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 064933760003 |
20/02/1820 February 2018 | CONFIRMATION STATEMENT MADE ON 05/02/18, WITH UPDATES |
08/02/188 February 2018 | 30/06/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | CONFIRMATION STATEMENT MADE ON 05/02/17, WITH UPDATES |
31/10/1631 October 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
05/10/165 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 064933760002 |
06/09/166 September 2016 | 22/06/16 STATEMENT OF CAPITAL GBP 400 |
05/09/165 September 2016 | 30/06/16 STATEMENT OF CAPITAL GBP 200 |
23/08/1623 August 2016 | APPOINTMENT TERMINATED, DIRECTOR NEIL PLANT |
17/08/1617 August 2016 | DIRECTOR APPOINTED MR RUSSELL JOHN EYNON |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR JOHN BARNARD |
17/08/1617 August 2016 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BARNARD |
17/08/1617 August 2016 | DIRECTOR APPOINTED WAYNE FLETCHER |
17/08/1617 August 2016 | DIRECTOR APPOINTED NEIL PLANT |
15/08/1615 August 2016 | PREVEXT FROM 31/03/2016 TO 30/06/2016 |
08/07/168 July 2016 | CREATE SHARES 30/06/2016 |
24/03/1624 March 2016 | Annual return made up to 5 February 2016 with full list of shareholders |
30/12/1530 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/03/1520 March 2015 | Annual return made up to 5 February 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
25/03/1425 March 2014 | Annual return made up to 5 February 2014 with full list of shareholders |
18/11/1318 November 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BARNARD / 20/12/2012 |
12/04/1312 April 2013 | Annual return made up to 5 February 2013 with full list of shareholders |
12/04/1312 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ANN BARNARD / 20/12/2012 |
13/12/1213 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
20/04/1220 April 2012 | Annual return made up to 5 February 2012 with full list of shareholders |
11/10/1111 October 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 5 February 2011 with full list of shareholders |
25/09/1025 September 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
19/03/1019 March 2010 | Annual return made up to 5 February 2010 with full list of shareholders |
19/03/1019 March 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MIDLANDS SECRETARIAL MANAGEMENT LIMITED / 01/10/2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARNARD / 01/10/2009 |
19/03/1019 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ANN BARNARD / 01/10/2009 |
24/12/0924 December 2009 | DIRECTOR APPOINTED SUSAN ANN BARNARD |
24/12/0924 December 2009 | DIRECTOR APPOINTED JOHN BARNARD |
09/12/099 December 2009 | APPOINTMENT TERMINATED, DIRECTOR PHILIP BETHELL |
09/12/099 December 2009 | 01/09/09 STATEMENT OF CAPITAL GBP 100 |
12/10/0912 October 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
27/04/0927 April 2009 | RETURN MADE UP TO 05/02/09; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
07/03/087 March 2008 | ACC. REF. DATE EXTENDED FROM 28/02/2009 TO 31/03/2009 |
05/02/085 February 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
05/02/085 February 2008 | SECRETARY RESIGNED |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of MIDLAND COLD ROLLED SECTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company