- Company Overview for C MILLIGAN LIMITED (06218087)
- Filing history for C MILLIGAN LIMITED (06218087)
- People for C MILLIGAN LIMITED (06218087)
- More for C MILLIGAN LIMITED (06218087)
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) |
---|---|---|---|
26 Nov 2013 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Aug 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2013 | AA | Total exemption small company accounts made up to 30 April 2012 | |
25 Sep 2012 | AD01 | Registered office address changed from 3 Authie Green North Baddesley Hampshire SO52 9PH on 25 September 2012 | |
18 Apr 2012 | AR01 |
Annual return made up to 18 April 2012 with full list of shareholders
Statement of capital on 2012-04-18
|
|
18 Apr 2012 | TM02 | Termination of appointment of Alex Rupert Gardner as a secretary on 17 April 2012 | |
03 Jun 2011 | AA | Total exemption small company accounts made up to 30 April 2011 | |
05 May 2011 | AR01 | Annual return made up to 18 April 2011 with full list of shareholders | |
10 Nov 2010 | AA | Total exemption small company accounts made up to 30 April 2010 | |
15 Jun 2010 | AR01 | Annual return made up to 18 April 2010 with full list of shareholders | |
15 Jun 2010 | CH01 | Director's details changed for Chris Milligan on 18 April 2010 | |
29 Oct 2009 | AA | Total exemption small company accounts made up to 30 April 2009 | |
05 May 2009 | 363a | Return made up to 18/04/09; full list of members | |
27 Aug 2008 | AA | Total exemption small company accounts made up to 30 April 2008 | |
14 May 2008 | 363a | Return made up to 18/04/08; full list of members | |
18 Apr 2007 | NEWINC | Incorporation |