Advanced company searchLink opens in new window

MILLDEX CONSTRUCTION LIMITED

Company number 05727676

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)
22 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
22 Apr 2015 4.72 Return of final meeting in a creditors' voluntary winding up
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 13 August 2014
11 Oct 2013 4.68 Liquidators' statement of receipts and payments to 13 August 2013
17 Aug 2012 4.20 Statement of affairs with form 4.19
17 Aug 2012 600 Appointment of a voluntary liquidator
17 Aug 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Aug 2012 AD01 Registered office address changed from Suite 3E East Mill Bridgefoot Belper Derbyshire DE56 2UA on 1 August 2012
31 May 2012 AA Total exemption small company accounts made up to 31 August 2011
21 Mar 2012 AR01 Annual return made up to 2 March 2012
Statement of capital on 2012-03-21
  • GBP 2
31 May 2011 AA Total exemption small company accounts made up to 31 August 2010
30 Mar 2011 AR01 Annual return made up to 2 March 2011
29 Mar 2011 TM01 Termination of appointment of Michael Searancke as a director
28 May 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Mar 2010 AR01 Annual return made up to 2 March 2010 with full list of shareholders
17 Mar 2010 CH01 Director's details changed for Michael William Searancke on 17 March 2010
17 Mar 2010 CH01 Director's details changed for Victoria Searancke on 17 March 2010
05 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Mar 2009 363a Return made up to 02/03/09; full list of members
27 Mar 2009 288c Director's change of particulars / victoria searancke / 27/03/2009
15 Aug 2008 155(6)a Declaration of assistance for shares acquisition
15 Aug 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
31 Mar 2008 363a Return made up to 02/03/08; full list of members
17 Dec 2007 AA Total exemption small company accounts made up to 31 August 2007
28 Sep 2007 395 Particulars of mortgage/charge