Advanced company searchLink opens in new window

THE MILES TO GO PROJECT LIMITED

Company number 07062803

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)
16 Feb 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Dec 2015 GAZ1(A) First Gazette notice for voluntary strike-off
18 Nov 2015 DS01 Application to strike the company off the register
02 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-02
  • GBP 1
13 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
07 Jan 2015 AD01 Registered office address changed from 111 Beechfield Road Boxmoor Hemel Hempstead Hertfordshire HP1 1PH to 126 126 Brompton Close Luton LU3 3QU on 7 January 2015
01 Dec 2014 AP01 Appointment of Mrs Rebecca Tranter as a director on 15 October 2014
14 Nov 2014 AR01 Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-14
  • GBP 2
14 Nov 2014 TM01 Termination of appointment of Stephen Steve Hodges as a director on 15 October 2014
14 Jul 2014 AA Accounts for a dormant company made up to 31 October 2013
03 Nov 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-11-03
  • GBP 2
28 Jun 2013 AA Accounts for a dormant company made up to 31 October 2012
07 Nov 2012 AR01 Annual return made up to 31 October 2012 with full list of shareholders
07 Nov 2012 AD01 Registered office address changed from 40 Glendale Hemel Hempstead Hertfordshire HP1 1TG on 7 November 2012
03 Jan 2012 AR01 Annual return made up to 31 October 2011 with full list of shareholders
04 Nov 2011 AA Accounts for a dormant company made up to 31 October 2011
26 Jul 2011 AA Accounts for a dormant company made up to 31 October 2010
11 Feb 2011 CERTNM Company name changed the foreboding project LTD\certificate issued on 11/02/11
  • CONNOT ‐
08 Feb 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-01-31
07 Feb 2011 AD01 Registered office address changed from 52 Diana Gardens Bradely Stoke Bristol BS32 8DD United Kingdom on 7 February 2011
02 Nov 2010 AR01 Annual return made up to 31 October 2010 with full list of shareholders
31 Oct 2009 NEWINC Incorporation