Advanced company searchLink opens in new window

MILFORD SHELF LTD

Company number 07440433

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)
04 Apr 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
17 Jan 2017 GAZ1(A) First Gazette notice for voluntary strike-off
10 Jan 2017 DS01 Application to strike the company off the register
20 Dec 2016 TM01 Termination of appointment of Michael Anthony Corcoran as a director on 20 December 2016
20 Dec 2016 TM01 Termination of appointment of Michael Louis Bennett as a director on 19 December 2016
05 Dec 2016 AP01 Appointment of Mr Daniel James Mcdonnell as a director on 6 April 2016
04 Nov 2016 TM01 Termination of appointment of Daniel Gerard O'connell as a director on 4 November 2016
17 Aug 2016 AA Accounts for a dormant company made up to 30 November 2015
22 Feb 2016 CH01 Director's details changed for Mr Daniel Gerard O'connell on 22 February 2016
10 Feb 2016 AP01 Appointment of Michael Louis Bennett as a director on 10 February 2016
10 Feb 2016 CERTNM Company name changed bmr group LIMITED\certificate issued on 10/02/16
  • RES15 ‐ Change company name resolution on 2016-02-10
10 Feb 2016 CONNOT Change of name notice
10 Feb 2016 AP01 Appointment of Mr Michael Anthony Corcoran as a director on 10 February 2016
24 Nov 2015 CERTNM Company name changed leopard oil LIMITED\certificate issued on 24/11/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-23
19 Nov 2015 AR01 Annual return made up to 15 November 2015 with full list of shareholders
Statement of capital on 2015-11-19
  • GBP 100
28 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
10 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-10
  • GBP 100
08 Sep 2014 AA Accounts for a dormant company made up to 30 November 2013
26 Nov 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-11-26
  • GBP 100
31 Jul 2013 AA Accounts for a dormant company made up to 30 November 2012
29 Jul 2013 CERTNM Company name changed kerman shelf 20 LIMITED\certificate issued on 29/07/13
  • RES15 ‐ Change company name resolution on 2013-07-29
  • NM01 ‐ Change of name by resolution
16 Jul 2013 CERTNM Company name changed doriemus LIMITED\certificate issued on 16/07/13
  • RES15 ‐ Change company name resolution on 2013-07-16
16 Jul 2013 CONNOT Change of name notice
08 Apr 2013 CERTNM Company name changed kerman shelf 20 LIMITED\certificate issued on 08/04/13
  • RES15 ‐ Change company name resolution on 2013-04-08
  • NM01 ‐ Change of name by resolution
21 Nov 2012 AR01 Annual return made up to 15 November 2012 with full list of shareholders