- Company Overview for MILLBRIDGE DEVELOPMENTS LIMITED (08087189)
- Filing history for MILLBRIDGE DEVELOPMENTS LIMITED (08087189)
- People for MILLBRIDGE DEVELOPMENTS LIMITED (08087189)
- Insolvency for MILLBRIDGE DEVELOPMENTS LIMITED (08087189)
- More for MILLBRIDGE DEVELOPMENTS LIMITED (08087189)
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) |
---|---|---|---|
10 Apr 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jan 2023 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
08 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2022 | |
02 Jul 2021 | LIQ03 | Liquidators' statement of receipts and payments to 21 June 2021 | |
03 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2020 | RESOLUTIONS |
Resolutions
|
|
03 Jul 2020 | LIQ02 | Statement of affairs | |
16 Jun 2020 | AD01 | Registered office address changed from 104 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW England to Xl Business Solutions Premier House Bradford Road Cleckheaton BD19 3TT on 16 June 2020 | |
04 Jun 2019 | CS01 | Confirmation statement made on 29 May 2019 with no updates | |
27 Feb 2019 | AA | Total exemption full accounts made up to 31 May 2018 | |
23 Jul 2018 | CS01 | Confirmation statement made on 29 May 2018 with no updates | |
27 Apr 2018 | AA | Total exemption full accounts made up to 31 May 2017 | |
14 Jun 2017 | CS01 | Confirmation statement made on 29 May 2017 with updates | |
28 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
27 Feb 2017 | AD01 | Registered office address changed from 2 Sunnyside Villas Buxton Road Castleton Hope Valley Derbyshire S33 8WP England to 104 Solent Business Centre Millbrook Road West Southampton Hants SO15 0HW on 27 February 2017 | |
08 Aug 2016 | AR01 |
Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-08-08
|
|
08 Aug 2016 | CH01 | Director's details changed for Mr Shaun Garbutt on 8 July 2016 | |
08 Aug 2016 | CH03 | Secretary's details changed for Mrs Susan June Garbutt on 8 August 2016 | |
04 May 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
03 May 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
03 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Mar 2016 | AD01 | Registered office address changed from 4 the Barn Hathersage Hall Business Centre Hathersage Hope Valley Derbyshire S32 1BB to 2 Sunnyside Villas Buxton Road Castleton Hope Valley Derbyshire S33 8WP on 10 March 2016 | |
19 Aug 2015 | AR01 |
Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-08-19
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
07 Oct 2014 | AR01 |
Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-10-07
|