Advanced company searchLink opens in new window

MILAS (DEVELOPMENTS) LTD

Company number 05955470

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 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
  • GBP 1,650,900
11 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
31 Oct 2013 AR01 Annual return made up to 4 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
  • GBP 1,650,900
25 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
10 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
26 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
04 Jul 2012 AD01 Registered office address changed from 19-20 Petre House Petre Street Sheffield South Yorkshire S4 8LJ United Kingdom on 4 July 2012
17 Jan 2012 AD01 Registered office address changed from 2 Oxford Place Leeds LS1 3AX United Kingdom on 17 January 2012
29 Nov 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
28 Jul 2011 AA Total exemption small company accounts made up to 31 October 2010
11 Feb 2011 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
05 Feb 2011 DISS40 Compulsory strike-off action has been discontinued
04 Feb 2011 AR01 Annual return made up to 5 October 2010 with full list of shareholders
02 Feb 2011 AR01 Annual return made up to 4 October 2010 with full list of shareholders
01 Feb 2011 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Jun 2010 AD01 Registered office address changed from 20a Walton Station Lane Sandal Wakefield West Yorkshire WF2 6HP on 10 June 2010
23 Mar 2010 DISS40 Compulsory strike-off action has been discontinued
22 Mar 2010 AR01 Annual return made up to 4 October 2009 with full list of shareholders
22 Mar 2010 CH01 Director's details changed for Mr Glen Wesley Cooper on 2 October 2009
02 Feb 2010 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2009 AA Total exemption small company accounts made up to 31 October 2008
21 Sep 2009 88(2) Ad 18/11/08\gbp si 50000@1=50000\gbp ic 928000/978000\
21 Sep 2009 RESOLUTIONS Resolutions
  • RES13 ‐ Shares issued 18/11/2008
02 Jan 2009 363a Return made up to 04/10/08; full list of members