About

Registered Number: 05331513
Date of Incorporation: 13/01/2005 (20 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/05/2015 (9 years and 11 months ago)
Registered Address: Chestnut Field House, Chestnut Field, Rugby, Warwickshire, CV21 2PD

 

Midshires Contracts Ltd was founded on 13 January 2005, it has a status of "Dissolved". The companies director is listed as Golby, Jamie Neil in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GOLBY, Jamie Neil 13 January 2005 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 May 2015
SOAS(A) - Striking-off action suspended (Section 652A) 29 January 2015
GAZ1(A) - First notification of strike-off in London Gazette) 20 January 2015
DS01 - Striking off application by a company 09 January 2015
AA - Annual Accounts 02 June 2014
TM01 - Termination of appointment of director 29 May 2014
AR01 - Annual Return 15 February 2014
AD01 - Change of registered office address 18 March 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 03 January 2013
AR01 - Annual Return 02 February 2012
AA - Annual Accounts 13 December 2011
AA - Annual Accounts 22 February 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 12 October 2010
SH01 - Return of Allotment of shares 07 October 2010
AA01 - Change of accounting reference date 07 October 2010
AA - Annual Accounts 20 August 2010
AR01 - Annual Return 05 February 2010
CH01 - Change of particulars for director 05 February 2010
AA - Annual Accounts 30 November 2009
288b - Notice of resignation of directors or secretaries 11 June 2009
363a - Annual Return 03 February 2009
288c - Notice of change of directors or secretaries or in their particulars 03 February 2009
AA - Annual Accounts 28 November 2008
395 - Particulars of a mortgage or charge 09 May 2008
288a - Notice of appointment of directors or secretaries 11 April 2008
CERTNM - Change of name certificate 29 March 2008
363s - Annual Return 21 February 2008
AA - Annual Accounts 17 September 2007
363s - Annual Return 14 March 2007
AA - Annual Accounts 27 October 2006
363s - Annual Return 19 January 2006
395 - Particulars of a mortgage or charge 10 September 2005
395 - Particulars of a mortgage or charge 25 June 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 February 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288b - Notice of resignation of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
287 - Change in situation or address of Registered Office 31 January 2005
NEWINC - New incorporation documents 13 January 2005

Mortgages & Charges

Description Date Status Charge by
Debenture 08 October 2010 Outstanding

N/A

Legal charge 06 May 2008 Outstanding

N/A

Legal charge 02 September 2005 Outstanding

N/A

Legal charge 17 June 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.