Advanced company searchLink opens in new window

MILFAB ENGINEERING LIMITED

Company number 02202934

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-03-09
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