Advanced company searchLink opens in new window

THE MILK RUN LIMITED

Company number 07939309

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)
01 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Feb 2018 CS01 Confirmation statement made on 7 February 2018 with no updates
13 Feb 2018 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2018 DS01 Application to strike the company off the register
30 Nov 2017 AA Micro company accounts made up to 28 February 2017
20 Mar 2017 CS01 Confirmation statement made on 7 February 2017 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 29 February 2016
24 Feb 2016 AR01 Annual return made up to 7 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 100
09 Feb 2016 AD01 Registered office address changed from 14 Railway Street Chelmsford Essex CM1 1QS to 1 Royal Terrace Southend-on-Sea SS1 1EA on 9 February 2016
27 Nov 2015 AA Total exemption small company accounts made up to 28 February 2015
24 Feb 2015 AR01 Annual return made up to 7 February 2015 with full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
17 Nov 2014 AA Total exemption small company accounts made up to 28 February 2014
10 Feb 2014 AR01 Annual return made up to 7 February 2014 with full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
07 Nov 2013 AA Total exemption small company accounts made up to 28 February 2013
27 Feb 2013 AR01 Annual return made up to 7 February 2013 with full list of shareholders
02 Oct 2012 SH01 Statement of capital following an allotment of shares on 18 July 2012
  • GBP 100
27 Feb 2012 AP03 Appointment of Sarah Louise Aarons as a secretary
27 Feb 2012 AP01 Appointment of Matthew Paul Aarons as a director
21 Feb 2012 AD01 Registered office address changed from 9 Jacqueline Gardens Billericay Essex CM12 0PL United Kingdom on 21 February 2012
10 Feb 2012 TM01 Termination of appointment of Barbara Kahan as a director
07 Feb 2012 NEWINC Incorporation