- Company Overview for EAVES MILNE LIMITED (03613598)
- Filing history for EAVES MILNE LIMITED (03613598)
- People for EAVES MILNE LIMITED (03613598)
- More for EAVES MILNE LIMITED (03613598)
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) |
---|---|---|---|
26 Oct 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
10 Aug 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
29 Jul 2021 | DS01 | Application to strike the company off the register | |
22 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
16 Dec 2020 | CS01 | Confirmation statement made on 12 October 2020 with no updates | |
16 Sep 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
07 Sep 2020 | AD01 | Registered office address changed from C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ England to C/O Azets 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 7 September 2020 | |
06 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
17 Oct 2019 | CS01 | Confirmation statement made on 12 October 2019 with no updates | |
17 Oct 2019 | AD01 | Registered office address changed from C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR England to C/O Baldwins 3Mc Siskin Drive Middlemarch Business Park Coventry CV3 4FJ on 17 October 2019 | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
16 Oct 2018 | PSC04 | Change of details for Mr Kenneth Charles Milne as a person with significant control on 6 April 2018 | |
16 Oct 2018 | PSC01 | Notification of Pamela Milne as a person with significant control on 6 April 2018 | |
15 Oct 2018 | CS01 | Confirmation statement made on 12 October 2018 with updates | |
27 Sep 2018 | CH03 | Secretary's details changed for Mr Kenneth Charles Milne on 14 September 2018 | |
04 Jun 2018 | CH01 | Director's details changed for Mr Kenneth Charles Milne on 4 June 2018 | |
23 Apr 2018 | AP01 | Appointment of Mrs Pamela Milne as a director on 31 March 2018 | |
15 Nov 2017 | AD01 | Registered office address changed from 29 Chester Road Castle Bromwich Birmingham West Midlands B36 9DA to C/O Mca Group, Suite 16D, the Mclaren Building 46 the Priory Queensway Birmingham B4 7LR on 15 November 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 12 October 2017 with updates | |
11 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
02 Nov 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Oct 2016 | CS01 | Confirmation statement made on 12 October 2016 with updates | |
20 May 2016 | AR01 |
Annual return made up to 20 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
02 Jan 2016 | AA | Total exemption small company accounts made up to 31 March 2015 | |
30 Nov 2015 | TM01 | Termination of appointment of John Christopher Anthony Eaves as a director on 3 September 2015 |