MIDCITY CONSTRUCTION LIMITED

04480693
THE ARCHES, 220 WEST STREET SHEFFIELD SOUTH YORKSHIRE S1 4EU

Documents

Documents
Date Category Description Pages
10 Sep 2024 gazette Gazette Notice Voluntary 1 Buy now
02 Sep 2024 dissolution Dissolution Application Strike Off Company 1 Buy now
29 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
24 Aug 2023 officers Change of particulars for secretary (Mr William Vaughan Rodgers) 1 Buy now
21 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
23 Jun 2023 accounts Annual Accounts 3 Buy now
02 Sep 2022 accounts Annual Accounts 3 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Aug 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
10 Jan 2021 accounts Annual Accounts 3 Buy now
28 Aug 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
08 Jul 2020 accounts Annual Accounts 3 Buy now
16 Jul 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
17 Jun 2019 accounts Annual Accounts 2 Buy now
04 Sep 2018 accounts Annual Accounts 2 Buy now
20 Aug 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
16 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Aug 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Jun 2017 accounts Annual Accounts 2 Buy now
29 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Jul 2016 accounts Annual Accounts 4 Buy now
17 Jul 2015 accounts Annual Accounts 4 Buy now
10 Jul 2015 annual-return Annual Return 5 Buy now
25 Jul 2014 annual-return Annual Return 5 Buy now
03 Jul 2014 accounts Annual Accounts 4 Buy now
26 Jul 2013 annual-return Annual Return 5 Buy now
08 Jul 2013 accounts Annual Accounts 4 Buy now
22 Aug 2012 annual-return Annual Return 5 Buy now
05 Jul 2012 accounts Annual Accounts 4 Buy now
27 Jul 2011 annual-return Annual Return 5 Buy now
31 Mar 2011 accounts Annual Accounts 6 Buy now
17 Sep 2010 accounts Annual Accounts 4 Buy now
11 Aug 2010 annual-return Annual Return 5 Buy now
11 Aug 2010 officers Change of particulars for director (John Michael Whittaker) 2 Buy now
07 Sep 2009 annual-return Return made up to 09/07/09; full list of members 4 Buy now
07 Jul 2009 accounts Annual Accounts 4 Buy now
03 Sep 2008 annual-return Return made up to 09/07/08; full list of members 4 Buy now
29 Jul 2008 accounts Annual Accounts 4 Buy now
01 Aug 2007 accounts Annual Accounts 4 Buy now
25 Jul 2007 annual-return Return made up to 09/07/07; full list of members 2 Buy now
25 Jul 2006 annual-return Return made up to 09/07/06; full list of members 2 Buy now
25 Jul 2006 officers Secretary's particulars changed;director's particulars changed 1 Buy now
25 Jul 2006 address Registered office changed on 25/07/06 from: the archers 220 west street sheffield south yorkshire S1 4EU 1 Buy now
03 Jan 2006 accounts Annual Accounts 4 Buy now
04 Aug 2005 accounts Annual Accounts 4 Buy now
19 Jul 2005 annual-return Return made up to 09/07/05; full list of members 7 Buy now
15 Jul 2004 annual-return Return made up to 09/07/04; full list of members 7 Buy now
14 Oct 2003 accounts Annual Accounts 2 Buy now
30 Aug 2003 annual-return Return made up to 09/07/03; full list of members 7 Buy now
05 Aug 2002 accounts Accounting reference date extended from 31/07/03 to 30/09/03 1 Buy now
05 Aug 2002 capital Ad 09/07/02--------- £ si 99@1=99 £ ic 1/100 2 Buy now
11 Jul 2002 officers Secretary resigned 1 Buy now
09 Jul 2002 incorporation Incorporation Company 17 Buy now