- Company Overview for MILBURN BOATS LIMITED (04655676)
- Filing history for MILBURN BOATS LIMITED (04655676)
- People for MILBURN BOATS LIMITED (04655676)
- Charges for MILBURN BOATS LIMITED (04655676)
- Insolvency for MILBURN BOATS LIMITED (04655676)
- More for MILBURN BOATS LIMITED (04655676)
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) |
---|---|---|---|
30 Dec 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Sep 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
18 Nov 2015 | AD01 | Registered office address changed from 14 Queensbridge Northampton NN4 7BF to 109 Swan Street Sileby Leicestershire LE12 7NN on 18 November 2015 | |
05 Aug 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
05 Aug 2015 | 4.20 | Statement of affairs with form 4.19 | |
05 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
05 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jul 2015 | AD01 | Registered office address changed from 20 Market Hill Southam Warwickshire CV47 0HF to 14 Queensbridge Northampton NN4 7BF on 9 July 2015 | |
19 Feb 2015 | AR01 |
Annual return made up to 4 February 2015 with full list of shareholders
Statement of capital on 2015-02-19
|
|
02 Jan 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
14 Feb 2014 | AR01 |
Annual return made up to 4 February 2014 with full list of shareholders
Statement of capital on 2014-02-14
|
|
10 Dec 2013 | AA | Total exemption small company accounts made up to 30 April 2013 | |
20 Feb 2013 | AR01 | Annual return made up to 4 February 2013 with full list of shareholders | |
17 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
01 Mar 2012 | AR01 | Annual return made up to 4 February 2012 with full list of shareholders | |
01 Mar 2012 | CH03 | Secretary's details changed for Patricia Milburn on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for Patricia Milburn on 1 March 2012 | |
01 Mar 2012 | CH01 | Director's details changed for John Roger Milburn on 1 March 2012 | |
29 Dec 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
08 Feb 2011 | AR01 | Annual return made up to 4 February 2011 with full list of shareholders | |
22 Dec 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
19 Oct 2010 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
05 Feb 2010 | AR01 | Annual return made up to 4 February 2010 with full list of shareholders | |
21 Sep 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
10 Feb 2009 | 363a | Return made up to 04/02/09; full list of members |