- Company Overview for P MILTON (CONTRACTS) LIMITED (05245235)
- Filing history for P MILTON (CONTRACTS) LIMITED (05245235)
- People for P MILTON (CONTRACTS) LIMITED (05245235)
- Insolvency for P MILTON (CONTRACTS) LIMITED (05245235)
- More for P MILTON (CONTRACTS) LIMITED (05245235)
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) |
---|---|---|---|
17 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Aug 2013 | 4.68 | Liquidators' statement of receipts and payments to 15 August 2013 | |
22 Aug 2012 | 600 | Appointment of a voluntary liquidator | |
22 Aug 2012 | 4.20 | Statement of affairs with form 4.19 | |
22 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
07 Aug 2012 | AD01 | Registered office address changed from Providence House 105 Nayland Road Colchester Essex CO4 5EW on 7 August 2012 | |
05 Jul 2012 | TM02 | Termination of appointment of Jane Elizabeth Milton as a secretary on 21 June 2012 | |
04 Jul 2012 | TM01 | Termination of appointment of Sherie Paula Byford as a director on 15 June 2012 | |
29 Jun 2012 | TM02 | Termination of appointment of Jane Elizabeth Milton as a secretary on 21 June 2012 | |
28 Jun 2012 | TM01 | Termination of appointment of Sherie Paula Byford as a director on 15 June 2012 | |
22 Mar 2012 | AP01 | Appointment of Mr James Milton as a director on 22 March 2012 | |
30 Sep 2011 | AR01 |
Annual return made up to 29 September 2011 with full list of shareholders
Statement of capital on 2011-09-30
|
|
04 Apr 2011 | AA | Total exemption small company accounts made up to 30 April 2010 | |
26 Nov 2010 | AR01 | Annual return made up to 29 September 2010 with full list of shareholders | |
05 Feb 2010 | AA | Total exemption small company accounts made up to 30 April 2009 | |
29 Oct 2009 | AR01 | Annual return made up to 29 September 2009 with full list of shareholders | |
28 Aug 2009 | 288a | Director appointed sherie paula byford | |
03 Mar 2009 | AA | Total exemption small company accounts made up to 30 April 2008 | |
30 Jan 2009 | 287 | Registered office changed on 30/01/2009 from 1A mill road colchester essex CO4 5LD | |
27 Jan 2009 | 363a | Return made up to 29/09/08; full list of members | |
02 Jun 2008 | 363a | Return made up to 29/09/06; full list of members | |
18 Mar 2008 | AA | Total exemption small company accounts made up to 30 April 2007 | |
25 Jan 2008 | 363a | Return made up to 29/09/07; full list of members | |
08 Mar 2007 | AA | Total exemption small company accounts made up to 30 April 2006 |