- Company Overview for MILLIGANS RETAIL & CAFES LIMITED (08047609)
- Filing history for MILLIGANS RETAIL & CAFES LIMITED (08047609)
- People for MILLIGANS RETAIL & CAFES LIMITED (08047609)
- Insolvency for MILLIGANS RETAIL & CAFES LIMITED (08047609)
- More for MILLIGANS RETAIL & CAFES LIMITED (08047609)
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) |
---|---|---|---|
03 Jan 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Oct 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 27 September 2021 | |
25 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
20 Oct 2020 | 600 | Appointment of a voluntary liquidator | |
20 Oct 2020 | LIQ02 | Statement of affairs | |
06 Oct 2020 | AD01 | Registered office address changed from Metropolitan House Unit G1 Longrigg Road Swalwell Gateshead NE16 3AS to Suite 5, 2nd Floor Bulman House Gosforth Newcastle upon Tyne NE3 3LS on 6 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 26 April 2020 with no updates | |
15 Nov 2019 | AA | Total exemption full accounts made up to 31 December 2018 | |
01 Jun 2019 | CS01 | Confirmation statement made on 26 April 2019 with no updates | |
25 Sep 2018 | AA | Unaudited abridged accounts made up to 31 December 2017 | |
15 May 2018 | CS01 | Confirmation statement made on 26 April 2018 with no updates | |
30 Oct 2017 | AA | Total exemption full accounts made up to 31 December 2016 | |
15 May 2017 | CS01 | Confirmation statement made on 26 April 2017 with updates | |
09 Oct 2016 | AA | Total exemption small company accounts made up to 31 December 2015 | |
20 May 2016 | AR01 |
Annual return made up to 26 April 2016 with full list of shareholders
Statement of capital on 2016-05-20
|
|
09 Oct 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
22 May 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-05-22
|
|
26 Nov 2014 | RESOLUTIONS |
Resolutions
|
|
02 Oct 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
27 May 2014 | AD01 | Registered office address changed from 19 Amethyst Road Newcastle Business Park Newcastle upon Tyne NE4 7YL on 27 May 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
27 Jan 2014 | AA | Accounts for a dormant company made up to 30 April 2013 | |
25 Sep 2013 | AA01 | Current accounting period shortened from 30 April 2014 to 31 December 2013 | |
03 Jun 2013 | AP01 | Appointment of Ms Louise Milligan as a director |