- Company Overview for MILLENNIA PROPERTY YORKSHIRE LTD (07292467)
- Filing history for MILLENNIA PROPERTY YORKSHIRE LTD (07292467)
- People for MILLENNIA PROPERTY YORKSHIRE LTD (07292467)
- More for MILLENNIA PROPERTY YORKSHIRE LTD (07292467)
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) |
---|---|---|---|
02 Apr 2013 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
22 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
06 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
23 Oct 2012 | DS01 | Application to strike the company off the register | |
21 Aug 2012 | AR01 |
Annual return made up to 22 June 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
21 Aug 2012 | CH01 | Director's details changed for Mr Mark Anthony Smith on 1 September 2011 | |
03 May 2012 | TM01 | Termination of appointment of Matthew David Diskin as a director on 19 April 2012 | |
21 Mar 2012 | AA | Total exemption small company accounts made up to 30 June 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Carlton House High Street Higham Ferrers Northampton Northants NN10 3BW England on 12 September 2011 | |
18 Jul 2011 | AR01 | Annual return made up to 22 June 2011 with full list of shareholders | |
21 Jul 2010 | AP01 | Appointment of Mr Mark Anthony Smith as a director | |
21 Jul 2010 | TM01 | Termination of appointment of Kenny Ranns as a director | |
22 Jun 2010 | NEWINC |
Incorporation
|