- Company Overview for MILLDEX CONSTRUCTION LIMITED (05727676)
- Filing history for MILLDEX CONSTRUCTION LIMITED (05727676)
- People for MILLDEX CONSTRUCTION LIMITED (05727676)
- Charges for MILLDEX CONSTRUCTION LIMITED (05727676)
- Insolvency for MILLDEX CONSTRUCTION LIMITED (05727676)
- More for MILLDEX CONSTRUCTION LIMITED (05727676)
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
|
|
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
|
|
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
|
|
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 |