- Company Overview for ANDREW MILTON DEVELOPMENTS LTD (05837145)
- Filing history for ANDREW MILTON DEVELOPMENTS LTD (05837145)
- People for ANDREW MILTON DEVELOPMENTS LTD (05837145)
- Charges for ANDREW MILTON DEVELOPMENTS LTD (05837145)
- Insolvency for ANDREW MILTON DEVELOPMENTS LTD (05837145)
- More for ANDREW MILTON DEVELOPMENTS LTD (05837145)
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) |
---|---|---|---|
10 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
27 Apr 2016 | TM02 | Termination of appointment of Saima Gohar as a secretary on 1 September 2015 | |
17 Jun 2015 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Apr 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
20 Sep 2014 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Aug 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
19 May 2014 | AD01 | Registered office address changed from 94 Dickenson Road Manchester Greater Manchester M14 5HJ on 19 May 2014 | |
25 Nov 2013 | RM02 | Notice of ceasing to act as receiver or manager | |
25 Nov 2013 | LQ01 |
Notice of appointment of receiver or manager
|
|
25 May 2013 | 3.6 | Receiver's abstract of receipts and payments to 21 February 2013 | |
02 Oct 2012 | 3.6 | Receiver's abstract of receipts and payments to 22 August 2012 | |
04 Sep 2012 | 3.6 | Receiver's abstract of receipts and payments to 21 August 2012 | |
04 Apr 2012 | 3.6 | Receiver's abstract of receipts and payments to 21 February 2012 | |
25 Feb 2011 | LQ01 | Notice of appointment of receiver or manager | |
01 Oct 2010 | AA | Total exemption small company accounts made up to 30 June 2009 | |
06 Sep 2010 | AP03 | Appointment of Saima Gohar as a secretary | |
21 Aug 2010 | DISS40 | Compulsory strike-off action has been discontinued | |
20 Aug 2010 | AR01 |
Annual return made up to 5 June 2010 with full list of shareholders
Statement of capital on 2010-08-20
|
|
16 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 10 August 2009
|
|
16 Aug 2010 | AD01 | Registered office address changed from 78 Deans Road Swinton Manchester M27 0JF United Kingdom on 16 August 2010 | |
16 Aug 2010 | TM01 | Termination of appointment of Milton Firman as a director | |
29 Jun 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Jul 2009 | 363a | Return made up to 05/06/09; full list of members | |
28 May 2009 | 288b | Appointment terminated director and secretary andrew camilleri | |
28 Apr 2009 | 287 | Registered office changed on 28/04/2009 from 1A west drive swinton manchester M27 4ED |