- Company Overview for MILBROOKE CONSTRUCTION LIMITED (06326999)
- Filing history for MILBROOKE CONSTRUCTION LIMITED (06326999)
- People for MILBROOKE CONSTRUCTION LIMITED (06326999)
- Charges for MILBROOKE CONSTRUCTION LIMITED (06326999)
- Insolvency for MILBROOKE CONSTRUCTION LIMITED (06326999)
- More for MILBROOKE CONSTRUCTION LIMITED (06326999)
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) |
---|---|---|---|
01 Feb 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2021 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2021 | |
14 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2020 | |
31 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2019 | |
09 Nov 2018 | LIQ03 | Liquidators' statement of receipts and payments to 28 August 2018 | |
04 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
03 Dec 2017 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
09 Oct 2017 | COM1 | Establishment of creditors or liquidation committee | |
15 Sep 2017 | AD01 | Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to Central Square 29 Wellington Street Leeds LS1 4DL on 15 September 2017 | |
11 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
29 Aug 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jul 2017 | AM07 | Result of meeting of creditors | |
04 Jul 2017 | AM03 | Statement of administrator's proposal | |
16 May 2017 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to 32 Stamford Street Altrincham Cheshire WA14 1EY on 16 May 2017 | |
12 May 2017 | AM01 | Appointment of an administrator | |
04 Apr 2017 | TM02 | Termination of appointment of Tracey Jane West as a secretary on 31 March 2017 | |
31 Mar 2017 | TM01 | Termination of appointment of Neil Adrian Parkins as a director on 19 March 2017 | |
10 Feb 2017 | SH08 | Change of share class name or designation | |
01 Sep 2016 | AA | Accounts for a medium company made up to 31 March 2016 | |
01 Sep 2016 | CS01 | Confirmation statement made on 27 July 2016 with updates | |
17 May 2016 | AD01 | Registered office address changed from Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US United Kingdom to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 17 May 2016 | |
13 May 2016 | AP03 | Appointment of Ms Tracey Jane West as a secretary on 1 April 2016 | |
13 May 2016 | AP01 | Appointment of Mr Neil Adrian Parkins as a director on 1 April 2016 | |
06 May 2016 | AD01 | Registered office address changed from 43-45 Devizes Road Swindon Wiltshire SN1 4BG to Mcgills Oakley House, Tetbury Road Cirencester Gloucestershire GL7 1US on 6 May 2016 |