- Company Overview for JUBILEE MILLING LIMITED (01796519)
- Filing history for JUBILEE MILLING LIMITED (01796519)
- People for JUBILEE MILLING LIMITED (01796519)
- Charges for JUBILEE MILLING LIMITED (01796519)
- More for JUBILEE MILLING LIMITED (01796519)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 May 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Feb 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Feb 2019 | DS01 | Application to strike the company off the register | |
01 Feb 2019 | AA | Full accounts made up to 30 September 2018 | |
13 Nov 2018 | MR04 | Satisfaction of charge 017965190004 in full | |
23 Oct 2018 | SH20 | Statement by Directors | |
23 Oct 2018 | SH19 |
Statement of capital on 23 October 2018
|
|
23 Oct 2018 | CAP-SS | Solvency Statement dated 15/10/18 | |
23 Oct 2018 | RESOLUTIONS |
Resolutions
|
|
10 May 2018 | CS01 | Confirmation statement made on 30 April 2018 with no updates | |
03 Jan 2018 | AA | Full accounts made up to 30 September 2017 | |
05 Jun 2017 | CS01 | Confirmation statement made on 30 April 2017 with updates | |
13 Mar 2017 | AA | Accounts for a medium company made up to 30 September 2016 | |
17 Jan 2017 | AP03 | Appointment of Mr Andrew Mark Richardson as a secretary on 4 January 2017 | |
16 Jan 2017 | TM02 | Termination of appointment of John Michael Drury as a secretary on 4 January 2017 | |
12 May 2016 | AR01 |
Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
15 Feb 2016 | AA | Full accounts made up to 30 September 2015 | |
08 May 2015 | AR01 |
Annual return made up to 30 April 2015 with full list of shareholders
Statement of capital on 2015-05-08
|
|
03 Jan 2015 | AA | Accounts for a medium company made up to 30 September 2014 | |
24 Oct 2014 | TM01 | Termination of appointment of Steven Henry Clarke as a director on 17 October 2014 | |
08 Aug 2014 | AA01 | Current accounting period extended from 30 April 2014 to 30 September 2014 | |
22 Jul 2014 | AD01 | Registered office address changed from Jubilee Mill Murton Lane Murton York YO19 5UT to Jubilee Milling Limited Main Street Amotherby Malton North Yorkshire YO17 6TA on 22 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Christopher Lyth as a director on 3 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of John Michael Drury as a director on 3 July 2014 | |
22 Jul 2014 | TM01 | Termination of appointment of Peter Anderson Hartley as a director on 3 July 2014 |