- Company Overview for MILLENNIA PROPERTY NORTHAMPTONSHIRE LTD (07337361)
- Filing history for MILLENNIA PROPERTY NORTHAMPTONSHIRE LTD (07337361)
- People for MILLENNIA PROPERTY NORTHAMPTONSHIRE LTD (07337361)
- Insolvency for MILLENNIA PROPERTY NORTHAMPTONSHIRE LTD (07337361)
- More for MILLENNIA PROPERTY NORTHAMPTONSHIRE LTD (07337361)
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) |
---|---|---|---|
10 Dec 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Sep 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Jan 2014 | LIQ MISC | Insolvency:court order replacement liquidators 22/11/2013 | |
02 Jan 2014 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
31 Oct 2012 | AD01 | Registered office address changed from Riverside Barn Bourton Business Centre Bourton Road Buckingham Buckinghamshire MK18 7DS on 31 October 2012 | |
30 Oct 2012 | 4.20 | Statement of affairs with form 4.19 | |
30 Oct 2012 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2012 | AR01 |
Annual return made up to 5 August 2012 with full list of shareholders
Statement of capital on 2012-08-21
|
|
21 Aug 2012 | CH01 | Director's details changed for Mr Matthew James Moody on 30 September 2011 | |
31 Jul 2012 | TM01 | Termination of appointment of Mark Anthony Smith as a director on 31 July 2012 | |
10 May 2012 | AA | Total exemption small company accounts made up to 31 August 2011 | |
12 Sep 2011 | AD01 | Registered office address changed from Carlton House High Street Higham Ferrers Northamptonshire NN10 8BW United Kingdom on 12 September 2011 | |
22 Aug 2011 | AR01 | Annual return made up to 5 August 2011 with full list of shareholders | |
05 Aug 2010 | NEWINC |
Incorporation
|