Advanced company searchLink opens in new window

MILLBRIDGE HOMES (MIDLANDS) LIMITED

Company number 05600815

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)
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
  • GBP 1
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