Advanced company searchLink opens in new window

MILON PROPERTIES LIMITED

Company number 04271481

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)
24 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2017 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 November 2016
11 Dec 2015 AD01 Registered office address changed from 223 South Coast Road Peacehaven East Sussex BN10 8LB to C/O Unit 17, Basepoint Business Centre John De Mierre House Bridge Road Haywards Heath RH16 1UA on 11 December 2015
10 Dec 2015 600 Appointment of a voluntary liquidator
10 Dec 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-11-27
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Sep 2015 AR01 Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-09-03
  • GBP 2
03 Sep 2015 CH01 Director's details changed for Mr Antonios Milonas on 3 September 2015
03 Sep 2015 CH01 Director's details changed for Leni Milonas on 3 September 2015
03 Sep 2015 CH03 Secretary's details changed for Mr Antonios Milonas on 3 September 2015
03 Sep 2015 CH01 Director's details changed for Dolores Milonas on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from 223 South Coast Road Peacehaven East Sussex BN10 8LB England to 223 South Coast Road Peacehaven East Sussex BN10 8LB on 3 September 2015
03 Sep 2015 AD01 Registered office address changed from 20 Pembroke Avenue Hove East Sussex BN3 5DB to 223 South Coast Road Peacehaven East Sussex BN10 8LB on 3 September 2015
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
15 Sep 2014 AR01 Annual return made up to 16 August 2014 with full list of shareholders
18 Nov 2013 AD01 Registered office address changed from 60 Pembroke Avenue Pembroke Avenue Hove East Sussex BN3 5DB England on 18 November 2013
29 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Sep 2013 AR01 Annual return made up to 16 August 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 2
11 Sep 2013 AD01 Registered office address changed from 14 Hove Park Villas Hove East Sussex BN3 6HG on 11 September 2013
15 Jun 2013 AA01 Previous accounting period extended from 30 September 2012 to 31 December 2012
13 Sep 2012 AR01 Annual return made up to 16 August 2012 with full list of shareholders
28 Jun 2012 AA Total exemption small company accounts made up to 30 September 2011
14 Oct 2011 AR01 Annual return made up to 16 August 2011 with full list of shareholders
31 Aug 2011 AD01 Registered office address changed from 61 the Droveway Hove East Sussex BN3 6PR on 31 August 2011