- Company Overview for MILESTONE CAPITAL SERVICES LIMITED (03034069)
- Filing history for MILESTONE CAPITAL SERVICES LIMITED (03034069)
- People for MILESTONE CAPITAL SERVICES LIMITED (03034069)
- Charges for MILESTONE CAPITAL SERVICES LIMITED (03034069)
- Insolvency for MILESTONE CAPITAL SERVICES LIMITED (03034069)
- More for MILESTONE CAPITAL SERVICES LIMITED (03034069)
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) |
---|---|---|---|
03 Dec 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2019 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
23 May 2019 | LIQ03 | Liquidators' statement of receipts and payments to 3 April 2019 | |
24 Apr 2018 | 600 | Appointment of a voluntary liquidator | |
24 Apr 2018 | RESOLUTIONS |
Resolutions
|
|
24 Apr 2018 | LIQ01 | Declaration of solvency | |
29 Mar 2018 | MR04 | Satisfaction of charge 3 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 2 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 4 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 5 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 6 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 7 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 8 in full | |
29 Mar 2018 | MR04 | Satisfaction of charge 9 in full | |
26 Jun 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Mar 2017 | CS01 | Confirmation statement made on 4 March 2017 with updates | |
12 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | AR01 |
Annual return made up to 4 March 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
11 May 2016 | AD01 | Registered office address changed from C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB England to 6th Floor 25 Farringdon Street London EC4A 4AB on 11 May 2016 | |
11 May 2016 | CH01 | Director's details changed for Clive William Robinson on 26 February 2016 | |
11 May 2016 | CH01 | Director's details changed for Mr Erick Robert Maurice Rinner on 26 February 2016 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
01 Jul 2015 | TM02 | Termination of appointment of Paul William Dickson as a secretary on 1 July 2015 | |
22 Apr 2015 | AD01 | Registered office address changed from C/O Baker Tilly Tax and Audit Ltd 25 Farringdon Street London EC4A 4AB to C/O Baker Tilly Tax and Accounting Ltd 25 Farringdon Street London EC4A 4AB on 22 April 2015 | |
21 Apr 2015 | AR01 |
Annual return made up to 4 March 2015 with full list of shareholders
Statement of capital on 2015-04-21
|