Advanced company searchLink opens in new window

MILLBRIDGE DEVELOPMENTS LIMITED

Company number 08087189

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-22
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 1,000