- Company Overview for MILLPORT DEVELOPMENTS LIMITED (06421192)
- Filing history for MILLPORT DEVELOPMENTS LIMITED (06421192)
- People for MILLPORT DEVELOPMENTS LIMITED (06421192)
- More for MILLPORT DEVELOPMENTS LIMITED (06421192)
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) |
---|---|---|---|
21 Aug 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
30 Apr 2012 | DS01 | Application to strike the company off the register | |
19 Apr 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
10 Nov 2011 | AR01 |
Annual return made up to 7 November 2011 with full list of shareholders
Statement of capital on 2011-11-10
|
|
10 Nov 2011 | AD02 | Register inspection address has been changed from 3 Alexandra Terrace Whitley Bay Tyne and Wear NE26 2DU England | |
26 Oct 2011 | TM01 | Termination of appointment of David Robert Miller as a director on 26 October 2011 | |
26 Oct 2011 | TM02 | Termination of appointment of Stephen Porter as a secretary on 26 October 2011 | |
26 Oct 2011 | AP01 | Appointment of Mr Stephen Porter as a director on 26 October 2011 | |
26 Oct 2011 | AD01 | Registered office address changed from 3 Alexandra Terrace Whitley Bay Tyne and Wear NE26 2DU United Kingdom on 26 October 2011 | |
26 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
30 Nov 2010 | AR01 | Annual return made up to 7 November 2010 with full list of shareholders | |
08 Jul 2010 | TM01 | Termination of appointment of Stephen Porter as a director | |
23 Feb 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
06 Dec 2009 | AR01 | Annual return made up to 7 November 2009 with full list of shareholders | |
04 Dec 2009 | AD03 | Register(s) moved to registered inspection location | |
04 Dec 2009 | AD02 | Register inspection address has been changed | |
04 Dec 2009 | CH01 | Director's details changed for David Robert Miller on 3 December 2009 | |
04 Dec 2009 | CH01 | Director's details changed for Stephen Porter on 3 December 2009 | |
12 Mar 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
09 Feb 2009 | 287 | Registered office changed on 09/02/2009 from 13 alexandra terrace whitley bay tyne & wear NE26 2DU | |
09 Feb 2009 | 288c | Director's Change of Particulars / david miller / 09/02/2009 / HouseName/Number was: , now: 3; Street was: 13 alexandra terrace, now: alexandra terrace | |
11 Nov 2008 | 225 | Accounting reference date extended from 30/11/2008 to 31/01/2009 | |
10 Nov 2008 | 363a | Return made up to 07/11/08; full list of members | |
07 Dec 2007 | 288a | New director appointed |