- Company Overview for MILO BAR LIMITED (07022736)
- Filing history for MILO BAR LIMITED (07022736)
- People for MILO BAR LIMITED (07022736)
- Insolvency for MILO BAR LIMITED (07022736)
- More for MILO BAR LIMITED (07022736)
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) |
---|---|---|---|
19 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
19 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
23 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 28 February 2013 | |
10 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2014 | |
05 Oct 2012 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2012 | |
08 Sep 2011 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2011 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2011 | RESOLUTIONS |
Resolutions
|
|
26 Aug 2011 | AD01 | Registered office address changed from 10-12 Call Lane Leeds LS1 6DN United Kingdom on 26 August 2011 | |
22 Mar 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
23 Sep 2010 | AR01 |
Annual return made up to 17 September 2010 with full list of shareholders
Statement of capital on 2010-09-23
|
|
23 Sep 2010 | CH03 | Secretary's details changed for Mr Lewis Cuddy on 16 September 2010 | |
23 Sep 2010 | AD03 | Register(s) moved to registered inspection location | |
22 Sep 2010 | CH01 | Director's details changed for Mr Dave Knowlson on 16 September 2010 | |
22 Sep 2010 | CH01 | Director's details changed for Mr Lewis James Cuddy on 16 September 2010 | |
22 Sep 2010 | AD02 | Register inspection address has been changed | |
17 Sep 2009 | NEWINC | Incorporation |