- Company Overview for MILLANE PROPERTIES LIMITED (06389203)
- Filing history for MILLANE PROPERTIES LIMITED (06389203)
- People for MILLANE PROPERTIES LIMITED (06389203)
- Charges for MILLANE PROPERTIES LIMITED (06389203)
- More for MILLANE PROPERTIES LIMITED (06389203)
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) |
---|---|---|---|
06 Apr 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
19 Jan 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
03 Jun 2020 | AA | Micro company accounts made up to 31 October 2019 | |
11 Oct 2019 | CS01 | Confirmation statement made on 3 October 2019 with no updates | |
11 Oct 2019 | AD01 | Registered office address changed from 8 st. John Street Manchester M3 4DU to Level 7 Tower 12 the Avenue North 18-22 Bridge Street Manchester M3 3BZ on 11 October 2019 | |
28 Jun 2019 | AA | Micro company accounts made up to 31 October 2018 | |
09 Oct 2018 | CS01 | Confirmation statement made on 3 October 2018 with no updates | |
03 Jul 2018 | AA | Micro company accounts made up to 31 October 2017 | |
31 Oct 2017 | CS01 | Confirmation statement made on 3 October 2017 with no updates | |
28 Jun 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
05 Oct 2016 | CS01 | Confirmation statement made on 3 October 2016 with updates | |
07 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
12 Oct 2015 | AR01 |
Annual return made up to 3 October 2015 with full list of shareholders
Statement of capital on 2015-10-12
|
|
27 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
15 Oct 2014 | AR01 |
Annual return made up to 3 October 2014 with full list of shareholders
Statement of capital on 2014-10-15
|
|
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-14
|
|
21 Aug 2013 | AD01 | Registered office address changed from C/O T a Knox Shopfitters Ltd Hollingworth Road Bredbury Stockport Cheshire SK6 2AR United Kingdom on 21 August 2013 | |
05 Aug 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
07 Jan 2013 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
03 Sep 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
01 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
14 Feb 2012 | DISS40 | Compulsory strike-off action has been discontinued |