Advanced company searchLink opens in new window

MILBURY DESIGN & BUILD LIMITED

Company number 02910089

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)
18 Nov 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Aug 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Jul 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Jul 2014 DS01 Application to strike the company off the register
24 Mar 2014 AR01 Annual return made up to 18 March 2014 with full list of shareholders
Statement of capital on 2014-03-24
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
20 Mar 2013 AR01 Annual return made up to 18 March 2013 with full list of shareholders
04 Feb 2013 SH19 Statement of capital on 4 February 2013
  • GBP 100
04 Feb 2013 CAP-SS Solvency statement dated 31/01/13
04 Feb 2013 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
21 Aug 2012 AA Total exemption small company accounts made up to 31 December 2011
11 Apr 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
13 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
23 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
21 May 2010 AA Total exemption small company accounts made up to 31 December 2009
23 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
23 Mar 2010 CH02 Director's details changed for Albany Nominees Limited on 23 March 2010
23 Mar 2010 CH02 Director's details changed for Brombard Trustees Limited on 23 March 2010
23 Mar 2010 CH04 Secretary's details changed for Albany Nominees Limited on 23 March 2010
06 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
06 Jun 2009 288a Director appointed john downtown croft
19 Mar 2009 363a Return made up to 18/03/09; full list of members
19 Mar 2009 287 Registered office changed on 19/03/2009 from 3RD floor hanover house 118 queens road brighton east sussex BN1 3XG
18 Mar 2009 190 Location of debenture register
18 Mar 2009 353 Location of register of members