Advanced company searchLink opens in new window

MILKO (YORKSHIRE) LIMITED

Company number 06910240

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)
08 Aug 2017 GAZ2 Final Gazette dissolved via compulsory strike-off
23 May 2017 GAZ1 First Gazette notice for compulsory strike-off
15 Feb 2017 CS01 Confirmation statement made on 13 February 2017 with updates
15 Feb 2017 AD01 Registered office address changed from 22 George Street South Hiendley Barnsley S72 9BX England to Hugh House Hugh House Dodworth Business Park Barnsley South Yorkshire S753SP on 15 February 2017
23 Jan 2017 CS01 Confirmation statement made on 20 November 2016 with updates
23 Jan 2017 AD01 Registered office address changed from C/O Mr. Alex Leslie Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP England to 22 George Street South Hiendley Barnsley S72 9BX on 23 January 2017
23 Jan 2017 TM01 Termination of appointment of Lawrence Neil Tomlinson as a director on 30 September 2016
23 Jan 2017 TM02 Termination of appointment of Patricia Gwynn Birch as a secretary on 30 September 2016
18 Jan 2017 TM01 Termination of appointment of Brian Jones as a director on 5 January 2016
18 Jan 2017 AD01 Registered office address changed from 22 George Street South Hiendley Barnsley S72 9BX England to C/O Mr. Alex Leslie Hugh House Dodworth Business Park Dodworth Barnsley S75 3SP on 18 January 2017
18 Jan 2017 TM01 Termination of appointment of Graham David Keeble as a director on 5 January 2016
18 Jan 2017 AA Total exemption small company accounts made up to 31 May 2016
22 Dec 2016 AD01 Registered office address changed from Hugh House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP to 22 George Street South Hiendley Barnsley S72 9BX on 22 December 2016
22 Dec 2016 TM01 Termination of appointment of Graham Andrew Leslie as a director on 1 September 2016
22 Dec 2016 TM01 Termination of appointment of Alexander Ronald Hugh Leslie as a director on 1 September 2016
22 Dec 2016 TM01 Termination of appointment of Alexander Ronald Hugh Leslie as a director on 1 September 2016
09 Mar 2016 AA Total exemption small company accounts made up to 31 May 2015
09 Mar 2016 CH01 Director's details changed for Mr Alexander Ronald Hugh Leslie on 1 March 2016
01 Dec 2015 AR01 Annual return made up to 20 November 2015 with full list of shareholders
Statement of capital on 2015-12-01
  • GBP 1,000
28 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
09 Dec 2014 AR01 Annual return made up to 20 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1,000
08 May 2014 AD01 Registered office address changed from Babyway House Dodworth Business Park Dodworth Barnsley South Yorkshire S75 3SP England on 8 May 2014
31 Mar 2014 AA Total exemption small company accounts made up to 31 May 2013
30 Jan 2014 AD01 Registered office address changed from Unit 2, Helios 47 Isabella Road Garforth Leeds West Yorkshire LS25 2DY on 30 January 2014
16 Jan 2014 AR01 Annual return made up to 20 November 2013 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 1,000