- Company Overview for MILWOOD LIMITED (02689555)
- Filing history for MILWOOD LIMITED (02689555)
- People for MILWOOD LIMITED (02689555)
- Charges for MILWOOD LIMITED (02689555)
- Insolvency for MILWOOD LIMITED (02689555)
- More for MILWOOD LIMITED (02689555)
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) |
---|---|---|---|
22 Sep 2023 | BONA | Bona Vacantia disclaimer | |
15 Feb 2023 | BONA | Bona Vacantia disclaimer | |
23 Mar 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Dec 2021 | AM23 | Notice of move from Administration to Dissolution | |
26 Nov 2021 | AD01 | Registered office address changed from Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB to 10 King Street Newcastle Under Lyme ST5 1EL on 26 November 2021 | |
27 Jul 2021 | AM10 | Administrator's progress report | |
20 Jan 2021 | AM10 | Administrator's progress report | |
17 Dec 2020 | AM19 | Notice of extension of period of Administration | |
04 Jul 2020 | AM10 | Administrator's progress report | |
24 Jan 2020 | AM10 | Administrator's progress report | |
03 Jan 2020 | AM19 | Notice of extension of period of Administration | |
01 Aug 2019 | AM10 | Administrator's progress report | |
01 Feb 2019 | AM10 | Administrator's progress report | |
21 Dec 2018 | AM19 | Notice of extension of period of Administration | |
31 Jul 2018 | AM10 | Administrator's progress report | |
29 Jan 2018 | AM10 | Administrator's progress report | |
10 Jan 2018 | AM19 | Notice of extension of period of Administration | |
31 Jul 2017 | AM10 | Administrator's progress report | |
20 Mar 2017 | F2.18 | Notice of deemed approval of proposals | |
02 Mar 2017 | 2.17B | Statement of administrator's proposal | |
20 Feb 2017 | AD01 | Registered office address changed from Burston Villa Farm Burston Stafford ST18 0DS England to Alexander House Waters Edge Business Park Campbell Road Stoke on Trent Staffordshire ST4 4DB on 20 February 2017 | |
07 Feb 2017 | AD01 | Registered office address changed from Laurel Cottage Aston Lane Aston Stone ST15 0BW England to Burston Villa Farm Burston Stafford ST18 0DS on 7 February 2017 | |
06 Feb 2017 | AD01 | Registered office address changed from 888 London Road Oakhill Stoke on Trent Staffordshire ST4 5NX to Laurel Cottage Aston Lane Aston Stone ST15 0BW on 6 February 2017 | |
11 Jan 2017 | 2.12B | Appointment of an administrator | |
14 Mar 2016 | AR01 |
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-14
|