Advanced company searchLink opens in new window

A J MILNER LTD

Company number 06077486

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)
23 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
23 May 2012 L64.07 Completion of winding up
22 Nov 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 15 November 2010
22 Nov 2010 1.4 Notice of completion of voluntary arrangement
22 Oct 2010 COCOMP Order of court to wind up
09 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
Statement of capital on 2010-03-09
  • GBP 100
09 Mar 2010 CH01 Director's details changed for Mr. Anthony James Milner on 1 March 2010
09 Mar 2010 CH04 Secretary's details changed for Jackson-Scott Associates Ltd on 1 March 2010
02 Mar 2010 1.1 Notice to Registrar of companies voluntary arrangement taking effect
16 Jun 2009 288a Secretary appointed jackson-scott associates LTD
08 Jun 2009 AA Total exemption small company accounts made up to 31 March 2009
04 Jun 2009 288b Appointment Terminate, Secretary David Brian Watmore Logged Form
04 Jun 2009 288b Appointment Terminated Secretary david watmore
25 Feb 2009 363a Return made up to 01/02/09; full list of members
25 Feb 2009 288c Director's Change of Particulars / anthony milner / 30/09/2008 / Title was: , now: mr.; HouseName/Number was: , now: 50; Street was: 46 skinners lane, now: taylor road; Post Code was: KT21 2NN, now: KT21 2HY; Country was: , now: england
05 Feb 2009 AA Total exemption small company accounts made up to 31 March 2008
03 Jul 2008 225 Accounting reference date extended from 29/02/2008 to 31/03/2008
11 Feb 2008 363a Return made up to 01/02/08; full list of members
09 Aug 2007 395 Particulars of mortgage/charge
08 Aug 2007 287 Registered office changed on 08/08/07 from: pandora house, 41-45 lind road sutton surrey SM1 4PP
08 Aug 2007 288b Secretary resigned
08 Aug 2007 288a New secretary appointed
23 Mar 2007 88(2)R Ad 05/02/07--------- £ si 4@1=4 £ ic 1/5
23 Mar 2007 288a New secretary appointed
23 Mar 2007 288a New director appointed