Advanced company searchLink opens in new window

MILLBRIDGE HOMES (WOMBOURNE) LIMITED

Company number 06270539

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)
10 Oct 2015 BONA Bona Vacantia disclaimer
04 Sep 2012 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 May 2012 GAZ1(A) First Gazette notice for voluntary strike-off
15 May 2012 DS01 Application to strike the company off the register
27 Sep 2011 AR01 Annual return made up to 6 June 2011 with full list of shareholders
Statement of capital on 2011-09-27
  • GBP 1
30 Jun 2011 AA Total exemption small company accounts made up to 30 June 2010
03 Sep 2010 MG01 Particulars of a mortgage or charge / charge no: 5
31 Jul 2010 MG01 Particulars of a mortgage or charge / charge no: 4
22 Jun 2010 AR01 Annual return made up to 6 June 2010 with full list of shareholders
18 May 2010 AA Total exemption small company accounts made up to 30 June 2009
18 Jun 2009 363a Return made up to 06/06/09; full list of members
18 May 2009 AA Total exemption small company accounts made up to 30 June 2008
14 Apr 2009 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Memorandum and/or Articles of Association
24 Jun 2008 363a Return made up to 06/06/08; full list of members
11 Mar 2008 288c Secretary's Change of Particulars / claire cartwright / 21/02/2008 / HouseName/Number was: , now: fern bank; Street was: 41 waresley park, now: the village; Area was: , now: hartlebury; Post Town was: hartlebury, now: kidderminster; Post Code was: DY11 7XF, now: DY11 7TE
11 Mar 2008 288c Director's Change of Particulars / paul cartwright / 21/02/2008 / HouseName/Number was: , now: fernbank; Street was: 41 waresley park, now: the village; Post Code was: DY11 7XF, now: DY11 7TE
02 Aug 2007 395 Particulars of mortgage/charge
02 Aug 2007 395 Particulars of mortgage/charge
02 Aug 2007 395 Particulars of mortgage/charge
26 Jun 2007 288b Director resigned
26 Jun 2007 288b Secretary resigned
26 Jun 2007 288a New secretary appointed
26 Jun 2007 288a New director appointed
06 Jun 2007 NEWINC Incorporation