- Company Overview for MILTONS SHOOT LIMITED (05302311)
- Filing history for MILTONS SHOOT LIMITED (05302311)
- People for MILTONS SHOOT LIMITED (05302311)
- More for MILTONS SHOOT LIMITED (05302311)
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) |
---|---|---|---|
03 Sep 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 May 2013 | DS01 | Application to strike the company off the register | |
17 Apr 2013 | AA | Total exemption small company accounts made up to 31 May 2012 | |
17 Apr 2013 | AA01 | Previous accounting period shortened from 31 January 2013 to 31 May 2012 | |
17 Jan 2013 | AR01 |
Annual return made up to 20 December 2012 with full list of shareholders
Statement of capital on 2013-01-17
|
|
10 Oct 2012 | AAMD | Amended total exemption small company accounts made up to 31 January 2012 | |
23 Aug 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
23 Jul 2012 | AD01 | Registered office address changed from 1 Oaklands Court Tiverton Business Park Tiverton Devon EX16 6TG England on 23 July 2012 | |
14 May 2012 | TM02 | Termination of appointment of Cary Brett Holt as a secretary on 27 April 2012 | |
14 May 2012 | AP03 | Appointment of Patricia Crosdale as a secretary on 27 April 2012 | |
20 Dec 2011 | AR01 | Annual return made up to 20 December 2011 with full list of shareholders | |
31 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
22 Jun 2011 | AD01 | Registered office address changed from 21 st James's Square London SW1Y 4JZ on 22 June 2011 | |
18 Feb 2011 | AR01 | Annual return made up to 3 December 2010 with full list of shareholders | |
11 Jan 2011 | AR01 | Annual return made up to 2 December 2010 with full list of shareholders | |
13 Aug 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
15 Dec 2009 | AR01 | Annual return made up to 2 December 2009 with full list of shareholders | |
14 Dec 2009 | CH03 | Secretary's details changed for Cary Brett Holt on 2 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Martin Richard Landau on 2 December 2009 | |
14 Dec 2009 | CH01 | Director's details changed for Harold Raymond Mould on 2 December 2009 | |
14 Dec 2009 | CH02 | Director's details changed for Brickworth Developments Limited on 2 December 2009 | |
11 Aug 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
26 Jan 2009 | 363a | Return made up to 02/12/08; full list of members | |
26 Jan 2009 | 363s | Return made up to 02/12/07; full list of members |