Advanced company searchLink opens in new window

MILKWOODS LIMITED

Company number 05425366

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jan 2010 DS01 Application to strike the company off the register
19 May 2009 363a Return made up to 15/04/09; full list of members
26 Feb 2009 AA Total exemption full accounts made up to 30 April 2008
16 Dec 2008 363a Return made up to 15/04/08; no change of members
26 Nov 2008 287 Registered office changed on 26/11/2008 from 2-4 penrhyn road colwyn bay conwy LL29 8LG
06 Aug 2008 288c Director's Change of Particulars / jonathan morris / 11/11/2007 / HouseName/Number was: , now: bryn afon; Street was: 6 upper promenade, now: nebo road; Post Town was: colwyn bay, now: llanrwst; Post Code was: LL28 4BS, now: LL26 0SD; Occupation was: graduate architect lecturer, now: graduate pt 3 architect lecturer
06 Aug 2008 288c Director's Change of Particulars / katrina allen / 11/11/2007 / HouseName/Number was: , now: bryn afon; Street was: 6 upper promenade, now: nebo road; Post Town was: colwyn bay, now: llanrwst; Post Code was: LL28 4BS, now: LL26 osd; Occupation was: graduate architect, now: graduate PT3 architect
30 Jul 2008 363s Return made up to 15/04/07; no change of members
04 Mar 2008 AA Total exemption full accounts made up to 30 April 2007
10 Jul 2007 AA Total exemption full accounts made up to 30 April 2006
12 Jun 2006 363s Return made up to 15/04/06; full list of members
12 Jun 2006 288a New secretary appointed
23 Jan 2006 288b Secretary resigned;director resigned
25 May 2005 288c Director's particulars changed
25 May 2005 288c Director's particulars changed
15 Apr 2005 NEWINC Incorporation