- Company Overview for MILLBRIDGE HOMES (MIDLANDS) LIMITED (05600815)
- Filing history for MILLBRIDGE HOMES (MIDLANDS) LIMITED (05600815)
- People for MILLBRIDGE HOMES (MIDLANDS) LIMITED (05600815)
- Charges for MILLBRIDGE HOMES (MIDLANDS) LIMITED (05600815)
- More for MILLBRIDGE HOMES (MIDLANDS) LIMITED (05600815)
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) |
---|---|---|---|
21 Dec 2010 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
07 Sep 2010 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
24 Aug 2010 | DS01 | Application to strike the company off the register | |
09 Dec 2009 | AR01 |
Annual return made up to 24 October 2009 with full list of shareholders
Statement of capital on 2009-12-09
|
|
09 Dec 2009 | CH01 | Director's details changed for Paul Cartwright on 19 November 2009 | |
02 Sep 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
20 Nov 2008 | 363a | Return made up to 24/10/08; full list of members | |
28 Aug 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
11 Mar 2008 | 288c | Secretary's Change of Particulars / claire cartwright / 21/02/2008 / HouseName/Number was: , now: fernbank; Street was: 41 waresley park, now: the village; Area was: , now: hartlebury; Post Town was: hartlebury, now: kidderminster; Post Code was: DY11 7XF, now: DY11 7TE | |
11 Mar 2008 | 288c | Director's Change of Particulars / paul cartwright / 21/02/2008 / HouseName/Number was: , now: fernbank; Street was: 41 waresley park, now: the village; Post Code was: DY11 7XF, now: DY11 7TE | |
27 Nov 2007 | 363a | Return made up to 24/10/07; full list of members | |
29 Apr 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
24 Nov 2006 | 363s | Return made up to 24/10/06; full list of members | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
16 Dec 2005 | 395 | Particulars of mortgage/charge | |
09 Dec 2005 | 288b | Secretary resigned | |
09 Dec 2005 | 288b | Director resigned | |
30 Nov 2005 | 288b | Secretary resigned | |
30 Nov 2005 | 288a | New secretary appointed | |
10 Nov 2005 | 288a | New secretary appointed | |
10 Nov 2005 | 288a | New director appointed | |
24 Oct 2005 | NEWINC | Incorporation |