Advanced company searchLink opens in new window

MILANO TEXTILES LIMITED

Company number 07725407

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)
09 May 2017 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
09 Dec 2016 4.68 Liquidators' statement of receipts and payments to 30 September 2016
10 Dec 2015 4.68 Liquidators' statement of receipts and payments to 30 September 2015
16 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
16 Oct 2014 AD01 Registered office address changed from Unit a Chesterton Court Eastwood Trading Estate Rotherham S65 1SX to Wilson Field Ltd the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 16 October 2014
15 Oct 2014 4.20 Statement of affairs with form 4.19
15 Oct 2014 600 Appointment of a voluntary liquidator
15 Oct 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-10-01
09 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
18 Feb 2014 DISS40 Compulsory strike-off action has been discontinued
17 Feb 2014 AR01 Annual return made up to 2 August 2013 with full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
24 Jan 2014 DISS16(SOAS) Compulsory strike-off action has been suspended
26 Nov 2013 GAZ1 First Gazette notice for compulsory strike-off
02 May 2013 AA Total exemption small company accounts made up to 31 August 2012
15 Dec 2012 DISS40 Compulsory strike-off action has been discontinued
13 Dec 2012 AP03 Appointment of Mr David Wade as a secretary
13 Dec 2012 TM02 Termination of appointment of James Kaviani as a secretary
13 Dec 2012 TM01 Termination of appointment of James Kaviani as a director
13 Dec 2012 AP01 Appointment of Mr David Wade as a director
13 Dec 2012 AR01 Annual return made up to 2 August 2012 with full list of shareholders
13 Dec 2012 AD01 Registered office address changed from 82 Murray Road Sheffield South Yorkshire S11 7GG on 13 December 2012
29 Nov 2012 DISS16(SOAS) Compulsory strike-off action has been suspended
27 Nov 2012 GAZ1 First Gazette notice for compulsory strike-off
29 Dec 2011 AD01 Registered office address changed from 88 Murray Road Sheffield South Yorkshire S11 7GG United Kingdom on 29 December 2011