Advanced company searchLink opens in new window

THE MILCHIGWAY LIMITED

Company number 05888363

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)
04 Apr 2012 4.68 Liquidators' statement of receipts and payments to 22 March 2012
16 Nov 2011 4.68 Liquidators' statement of receipts and payments to 22 September 2011
16 Sep 2011 COLIQ Deferment of dissolution (voluntary)
17 Jun 2011 4.68 Liquidators' statement of receipts and payments to 10 June 2011
17 Jun 2011 4.72 Return of final meeting in a creditors' voluntary winding up
31 Mar 2011 4.68 Liquidators' statement of receipts and payments to 22 March 2011
31 Mar 2010 4.20 Statement of affairs with form 4.19
31 Mar 2010 600 Appointment of a voluntary liquidator
31 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Mar 2010 AD01 Registered office address changed from 3Rd Floor Manchester House 86 Princess Street Manchester M1 6NP on 5 March 2010
08 Sep 2009 363a Return made up to 27/07/09; full list of members
28 May 2009 225 Accounting reference date shortened from 30/07/2008 to 29/07/2008
06 Nov 2008 363a Return made up to 27/07/08; full list of members
22 Aug 2008 AA Total exemption small company accounts made up to 31 July 2007
27 May 2008 225 Accounting reference date shortened from 31/07/2007 to 30/07/2007
10 Aug 2007 363a Return made up to 27/07/07; full list of members
30 Aug 2006 288a New director appointed
16 Aug 2006 288a New secretary appointed
16 Aug 2006 287 Registered office changed on 16/08/06 from: 23 bury new rd prestwich manchester M25 9JZ
27 Jul 2006 288b Secretary resigned
27 Jul 2006 288b Director resigned
27 Jul 2006 NEWINC Incorporation