Advanced company searchLink opens in new window

ANDREW MILTON DEVELOPMENTS LTD

Company number 05837145

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)
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
  • GBP 1,000
16 Aug 2010 SH01 Statement of capital following an allotment of shares on 10 August 2009
  • GBP 1,000
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