- Company Overview for MILGAS SERVICES LTD (04871692)
- Filing history for MILGAS SERVICES LTD (04871692)
- People for MILGAS SERVICES LTD (04871692)
- More for MILGAS SERVICES LTD (04871692)
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) |
---|---|---|---|
27 Nov 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
11 Sep 2018 | SOAS(A) | Voluntary strike-off action has been suspended | |
31 Jul 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 Jul 2018 | DS01 | Application to strike the company off the register | |
12 Mar 2018 | AP01 | Appointment of Mr Andrew James Yuill as a director on 12 March 2018 | |
20 Sep 2017 | AP01 | Appointment of Mr Edward Quintin Marcus as a director | |
19 Sep 2017 | PSC02 | Notification of Flagship Housing Group Limited as a person with significant control on 15 September 2017 | |
19 Sep 2017 | AP01 | Appointment of Mr Edward Quintin Marcus as a director on 15 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Airwolf Ltd as a person with significant control on 15 September 2017 | |
19 Sep 2017 | PSC07 | Cessation of Robert Mcnamara as a person with significant control on 15 September 2017 | |
19 Sep 2017 | TM01 | Termination of appointment of Robert Patrick Mcnamara as a director on 15 September 2017 | |
19 Sep 2017 | AD01 | Registered office address changed from Devonshire Business Centre Works Road Letchworth Garden City Hertfordshire SG6 1GJ to Flagship Housing Group Limited 31 King Street Norwich NR1 1PD on 19 September 2017 | |
14 Sep 2017 | AA | Unaudited abridged accounts made up to 30 June 2017 | |
04 Aug 2017 | CS01 | Confirmation statement made on 3 August 2017 with updates | |
01 Dec 2016 | AA | Total exemption small company accounts made up to 30 June 2016 | |
01 Oct 2016 | CS01 | Confirmation statement made on 3 August 2016 with updates | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
19 Aug 2015 | AR01 |
Annual return made up to 3 August 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
30 Jan 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
06 Aug 2014 | AR01 |
Annual return made up to 3 August 2014 with full list of shareholders
Statement of capital on 2014-08-06
|
|
06 Aug 2014 | CH01 | Director's details changed for Mr Robert Patrick Mcnamara on 6 August 2014 | |
07 Jan 2014 | AA | Total exemption small company accounts made up to 30 June 2013 | |
15 Aug 2013 | AR01 |
Annual return made up to 3 August 2013 with full list of shareholders
|
|
28 Mar 2013 | AA | Total exemption small company accounts made up to 30 June 2012 | |
06 Aug 2012 | AR01 | Annual return made up to 3 August 2012 with full list of shareholders |