- Company Overview for MILFAB ENGINEERING LIMITED (02202934)
- Filing history for MILFAB ENGINEERING LIMITED (02202934)
- People for MILFAB ENGINEERING LIMITED (02202934)
- Charges for MILFAB ENGINEERING LIMITED (02202934)
- Insolvency for MILFAB ENGINEERING LIMITED (02202934)
- More for MILFAB ENGINEERING LIMITED (02202934)
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) |
---|---|---|---|
15 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2024 | |
16 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 8 March 2023 | |
16 Mar 2022 | AD01 | Registered office address changed from C/O 1st Floor Office 54-56 Hagley Road Stourbridge West Midlands DY8 1QD England to Cba Business Solutions Ltd 126 New Walk Leicester LE1 7JA on 16 March 2022 | |
16 Mar 2022 | 600 | Appointment of a voluntary liquidator | |
16 Mar 2022 | LIQ02 | Statement of affairs | |
16 Mar 2022 | RESOLUTIONS |
Resolutions
|
|
16 Mar 2022 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2022 | |
25 Mar 2021 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 13 January 2021 | |
21 Sep 2020 | CS01 | Confirmation statement made on 11 August 2020 with no updates | |
22 Jan 2020 | CVA1 | Notice to Registrar of companies voluntary arrangement taking effect | |
22 Nov 2019 | MR04 | Satisfaction of charge 022029340010 in full | |
19 Nov 2019 | TM01 | Termination of appointment of Devon Michael Modell as a director on 13 November 2019 | |
05 Nov 2019 | MR04 | Satisfaction of charge 022029340003 in full | |
15 Oct 2019 | CS01 | Confirmation statement made on 11 August 2019 with no updates | |
07 Aug 2019 | MR05 | All of the property or undertaking has been released from charge 022029340003 | |
29 Jul 2019 | MR04 | Satisfaction of charge 022029340004 in full | |
29 Jul 2019 | MR04 | Satisfaction of charge 022029340009 in full | |
29 Jul 2019 | MR05 | All of the property or undertaking has been released from charge 022029340003 | |
04 Jul 2019 | MR01 | Registration of charge 022029340010, created on 13 June 2019 | |
09 Apr 2019 | TM01 | Termination of appointment of James Alexander Winder as a director on 26 March 2019 | |
28 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
20 Sep 2018 | CS01 | Confirmation statement made on 11 August 2018 with no updates | |
14 Aug 2018 | AD01 | Registered office address changed from Heckworth Close Severalls Park Colchester Essex. CO4 9TB to C/O 1st Floor Office 54-56 Hagley Road Stourbridge West Midlands DY8 1QD on 14 August 2018 | |
04 May 2018 | MR04 | Satisfaction of charge 022029340005 in full | |
28 Feb 2018 | AA | Total exemption full accounts made up to 31 May 2017 |