MILESTONE BUSINESS SOLUTIONS LIMITED
Company number 04779547
- Company Overview for MILESTONE BUSINESS SOLUTIONS LIMITED (04779547)
- Filing history for MILESTONE BUSINESS SOLUTIONS LIMITED (04779547)
- People for MILESTONE BUSINESS SOLUTIONS LIMITED (04779547)
- Insolvency for MILESTONE BUSINESS SOLUTIONS LIMITED (04779547)
- More for MILESTONE BUSINESS SOLUTIONS LIMITED (04779547)
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) |
---|---|---|---|
12 Oct 2023 | AD01 | Registered office address changed from Shebdon Cottage Mill Hill Masham HG4 4BP United Kingdom to C/O Xeinadin Corporate Recovery Ltd 100 Barbirolli Square Manchester M2 3BD on 12 October 2023 | |
12 Oct 2023 | LIQ02 | Statement of affairs | |
12 Oct 2023 | 600 | Appointment of a voluntary liquidator | |
12 Oct 2023 | RESOLUTIONS |
Resolutions
|
|
22 Aug 2023 | AA | Micro company accounts made up to 31 December 2022 | |
01 Jun 2023 | CS01 | Confirmation statement made on 29 May 2023 with no updates | |
28 Sep 2022 | AA | Micro company accounts made up to 31 December 2021 | |
06 Jun 2022 | CS01 | Confirmation statement made on 29 May 2022 with no updates | |
17 Sep 2021 | AA | Micro company accounts made up to 31 December 2020 | |
01 Jun 2021 | CS01 | Confirmation statement made on 29 May 2021 with no updates | |
24 Nov 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Jun 2020 | CS01 | Confirmation statement made on 29 May 2020 with no updates | |
05 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
13 Feb 2019 | AA01 | Current accounting period extended from 30 June 2019 to 31 December 2019 | |
12 Feb 2019 | AA | Micro company accounts made up to 30 June 2018 | |
31 May 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
01 Mar 2018 | AA | Micro company accounts made up to 30 June 2017 | |
18 Jan 2018 | CH01 | Director's details changed for Jason Paul Richards on 2 January 2018 | |
18 Jan 2018 | CH01 | Director's details changed for Judith Richards on 10 January 2018 | |
18 Jan 2018 | AD01 | Registered office address changed from 97 Town Street Horsforth Leeds West Yorkshire LS18 5BP to Shebdon Cottage Mill Hill Masham HG4 4BP on 18 January 2018 | |
19 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
08 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Dec 2016 | AP01 | Appointment of Jason Paul Richards as a director on 22 November 2016 | |
22 Jun 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
17 Dec 2015 | AA | Total exemption small company accounts made up to 30 June 2015 |