- Company Overview for MILKO (YORKSHIRE) LIMITED (06910240)
- Filing history for MILKO (YORKSHIRE) LIMITED (06910240)
- People for MILKO (YORKSHIRE) LIMITED (06910240)
- More for MILKO (YORKSHIRE) LIMITED (06910240)
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
|
|
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
|
|
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
|