Advanced company searchLink opens in new window

MILGAS SERVICES LTD

Company number 04871692

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)
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
  • GBP 10
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
  • GBP 10
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-15
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