Advanced company searchLink opens in new window

EAVES MILNE LIMITED

Company number 03613598

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)
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
  • GBP 100
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