Advanced company searchLink opens in new window

MILBRO SERVICES LIMITED

Company number 06450492

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)
23 May 2012 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2012 4.72 Return of final meeting in a creditors' voluntary winding up
23 Mar 2011 4.20 Statement of affairs with form 4.19
23 Mar 2011 600 Appointment of a voluntary liquidator
23 Mar 2011 LIQ MISC RES Resolution insolvency:- re. Appointment of liquidator
23 Mar 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-03-15
28 Feb 2011 AD01 Registered office address changed from Unit 7 Highfield Way Mansfield Nottinghamshire NG18 5NF on 28 February 2011
13 Dec 2010 AR01 Annual return made up to 11 December 2010 with full list of shareholders
Statement of capital on 2010-12-13
  • GBP 100
06 May 2010 AA Total exemption small company accounts made up to 31 December 2009
14 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
14 Dec 2009 CH01 Director's details changed for Kendal Anne Miller on 11 December 2009
14 Dec 2009 CH01 Director's details changed for Paul Miller on 11 December 2009
28 Jul 2009 AA Total exemption small company accounts made up to 31 December 2008
24 Apr 2009 CERTNM Company name changed milbro flooring contractors LIMITED\certificate issued on 27/04/09
13 Jan 2009 363a Return made up to 11/12/08; full list of members
30 Sep 2008 287 Registered office changed on 30/09/2008 from B11-12 bolsover business park woodhouse lane, bolsover chesterfield S44 6BD
02 Apr 2008 395 Particulars of a mortgage or charge / charge no: 1
15 Jan 2008 88(2)R Ad 11/12/07--------- £ si 99@1=99 £ ic 1/100
15 Jan 2008 288b Secretary resigned
15 Jan 2008 288b Director resigned
15 Jan 2008 288a New director appointed
15 Jan 2008 288a New secretary appointed;new director appointed
11 Dec 2007 NEWINC Incorporation