Advanced company searchLink opens in new window

MILLENIUM GLOBAL DEVELOPMENT LIMITED

Company number 04177355

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)
16 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
16 Oct 2013 4.43 Notice of final account prior to dissolution
16 Oct 2013 LIQ MISC Insolvency:re final progress report to 08/10/2013
27 Jun 2013 LIQ MISC OC Court order insolvency:replacement of liquidator
26 Jun 2013 4.31 Appointment of a liquidator
14 Feb 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
03 Sep 2012 COCOMP Order of court to wind up
28 Aug 2012 AD01 Registered office address changed from 320 Cheapside Digbeth Birmingham B5 6AX B5 6AX England on 28 August 2012
24 Aug 2012 4.31 Appointment of a liquidator
24 Aug 2012 COCOMP Order of court to wind up
02 Aug 2012 AA Total exemption small company accounts made up to 31 August 2010
30 May 2012 1.4 Notice of completion of voluntary arrangement
19 Jul 2011 1.1 Notice to Registrar of companies voluntary arrangement taking effect
02 Feb 2011 TM01 Termination of appointment of Geoffrey Hollinshead as a director
01 Jun 2010 AA Total exemption small company accounts made up to 31 August 2009
29 Apr 2010 AR01 Annual return made up to 12 March 2010 with full list of shareholders
Statement of capital on 2010-04-29
  • GBP 4
29 Apr 2010 CH01 Director's details changed for Mr Geoffrey Hollinshead on 1 October 2009
29 Apr 2010 CH01 Director's details changed for Mr Nicholas Hollinshead on 1 October 2009
29 Mar 2010 AD01 Registered office address changed from The Field Wergs Hall Road Wolverhampton West Midlands WV8 2HH on 29 March 2010
04 Jan 2010 TM02 Termination of appointment of Zoe Silvester as a secretary
18 Dec 2009 MG01 Particulars of a mortgage or charge / charge no: 1
03 Sep 2009 288a Director appointed mr geoffrey hollinshead
02 Jul 2009 363a Return made up to 12/03/09; full list of members
02 Jul 2009 288c Director's Change of Particulars / nicholas hollinshead / 01/03/2009 / HouseName/Number was: , now: 25; Street was: 123 hagley road, now: boundry drive; Area was: edgbaston, now: moseley; Region was: , now: west midlands
29 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008