- Company Overview for MILANO TEXTILES LIMITED (07725407)
- Filing history for MILANO TEXTILES LIMITED (07725407)
- People for MILANO TEXTILES LIMITED (07725407)
- Insolvency for MILANO TEXTILES LIMITED (07725407)
- More for MILANO TEXTILES LIMITED (07725407)
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
|
|
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
|
|
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 |