Advanced company searchLink opens in new window

MILLPORT DEVELOPMENTS LIMITED

Company number 06421192

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)
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
  • GBP 100
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