Advanced company searchLink opens in new window

MILDCASE LIMITED

Company number 03343999

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)
06 Aug 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Apr 2013 GAZ1(A) First Gazette notice for voluntary strike-off
10 Apr 2013 DS01 Application to strike the company off the register
16 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
09 May 2012 AR01 Annual return made up to 2 April 2012 with full list of shareholders
Statement of capital on 2012-05-09
  • GBP 2
25 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
29 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
11 May 2011 AR01 Annual return made up to 2 April 2011 with full list of shareholders
31 Jan 2011 AA Total exemption small company accounts made up to 30 April 2010
30 Apr 2010 AR01 Annual return made up to 2 April 2010 with full list of shareholders
24 Feb 2010 AD01 Registered office address changed from Stentabridge House Brentor Tavistock Devon PL19 0NF on 24 February 2010
23 Feb 2010 CH03 Secretary's details changed for Bernice Elizabeth Constantine on 11 January 2010
23 Feb 2010 CH03 Secretary's details changed for Bernice Elizabeth Constantine on 11 February 2010
23 Feb 2010 CH01 Director's details changed for Michael Gerard Pallot on 11 February 2010
29 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
11 May 2009 363a Return made up to 02/04/09; full list of members
30 Jan 2009 AA Total exemption small company accounts made up to 30 April 2008
07 Jun 2008 395 Particulars of a mortgage or charge / charge no: 9
30 Apr 2008 363a Return made up to 02/04/08; full list of members
25 Feb 2008 AA Total exemption small company accounts made up to 30 April 2007
24 Apr 2007 363a Return made up to 02/04/07; full list of members
23 Apr 2007 288c Director's particulars changed
28 Feb 2007 AA Total exemption small company accounts made up to 30 April 2006
14 Nov 2006 287 Registered office changed on 14/11/06 from: 11 warleigh road mutley plymouth PL4 6QN
06 Jun 2006 395 Particulars of mortgage/charge