Advanced company searchLink opens in new window

MILESTONE MOTOR COMPANY LIMITED

Company number 06132540

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)
20 Sep 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jul 2016 GAZ1(A) First Gazette notice for voluntary strike-off
27 Jun 2016 DS01 Application to strike the company off the register
23 May 2016 AA Total exemption small company accounts made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100
22 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
03 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-03
  • GBP 100
04 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
16 Apr 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-04-16
  • GBP 100
18 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
18 Jul 2013 TM01 Termination of appointment of John Morfitt as a director
05 Mar 2013 AR01 Annual return made up to 1 March 2013 with full list of shareholders
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 1 March 2012 with full list of shareholders
19 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Mar 2011 AR01 Annual return made up to 1 March 2011 with full list of shareholders
29 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
16 Mar 2010 AR01 Annual return made up to 1 March 2010 with full list of shareholders
16 Mar 2010 CH01 Director's details changed for John Morfitt on 1 March 2010
16 Mar 2010 CH01 Director's details changed for Charlie Potter on 1 March 2010
14 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
06 May 2009 363a Return made up to 01/03/09; full list of members
06 May 2009 287 Registered office changed on 06/05/2009 from 32A hardwick road, eynesbury st neots cambridgeshire PE19 2UE
05 May 2009 288c Director's change of particulars / charlie potter / 30/04/2009
05 May 2009 288c Secretary's change of particulars / tracey potter / 30/04/2009