Advanced company searchLink opens in new window

MILWAUKEE (UK) LTD

Company number 05194342

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)
11 May 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Feb 2021 GAZ1(A) First Gazette notice for voluntary strike-off
16 Feb 2021 DS01 Application to strike the company off the register
06 Nov 2020 AA Micro company accounts made up to 31 December 2019
07 Aug 2020 CS01 Confirmation statement made on 30 July 2020 with no updates
16 Sep 2019 AA Micro company accounts made up to 31 December 2018
01 Aug 2019 CS01 Confirmation statement made on 30 July 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
02 Aug 2018 CS01 Confirmation statement made on 30 July 2018 with no updates
10 Oct 2017 AA Micro company accounts made up to 31 December 2016
10 Aug 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
05 Sep 2016 CS01 Confirmation statement made on 30 July 2016 with updates
25 Jul 2016 AP01 Appointment of Mrs Amelia Rosa Mirone as a director on 1 July 2016
19 Jul 2016 TM01 Termination of appointment of Timothy Ian Stuart as a director on 19 July 2016
25 May 2016 AP01 Appointment of Mr Timothy Ian Stuart as a director on 18 May 2016
25 May 2016 TM01 Termination of appointment of Martin Graham Rafferty as a director on 30 April 2016
08 Mar 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 1
31 Oct 2014 TM02 Termination of appointment of David Michael Whiting as a secretary on 31 October 2014
12 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 1
12 Nov 2013 AP03 Appointment of Mr David Michael Whiting as a secretary
12 Nov 2013 AP01 Appointment of Mr Kwok-Hung Peter Chau as a director
20 Sep 2013 TM02 Termination of appointment of Jenny Hartley as a secretary