Advanced company searchLink opens in new window

MILESTONE CDM LTD.

Company number 08250480

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)
26 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
26 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2019 AD01 Registered office address changed from Unit 10 70 John Street Harland Works Sheffield South Yorkshire S2 4QU England to 4th Floor Fountain Precinct Leopold Street Sheffield S1 2JA on 21 February 2019
20 Feb 2019 LIQ02 Statement of affairs
20 Feb 2019 600 Appointment of a voluntary liquidator
20 Feb 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-01
08 Nov 2018 PSC01 Notification of Michael George Brett as a person with significant control on 6 February 2018
08 Nov 2018 PSC07 Cessation of Charlotte Ann Brett as a person with significant control on 6 February 2018
08 Nov 2018 CH01 Director's details changed for Mr Michael George Brett on 8 November 2018
08 Nov 2018 AD01 Registered office address changed from Bentley Cottage Matlock Green Matlock Derbyshire DE4 3BX England to Unit 10 70 John Street Harland Works Sheffield South Yorkshire S2 4QU on 8 November 2018
07 Nov 2018 CS01 Confirmation statement made on 12 October 2018 with updates
26 Jul 2018 AA Total exemption full accounts made up to 31 October 2017
15 May 2018 PSC04 Change of details for Mrs Charlotte Ann Brett as a person with significant control on 15 May 2018
15 May 2018 AD01 Registered office address changed from 58 Tor Rise Matlock Derbyshire DE4 3DL to Bentley Cottage Matlock Green Matlock Derbyshire DE4 3BX on 15 May 2018
15 May 2018 CH01 Director's details changed for Mr Michael George Brett on 15 May 2018
12 Feb 2018 AP01 Appointment of Mr Michael George Brett as a director on 6 February 2018
09 Feb 2018 TM01 Termination of appointment of Charlotte Ann Brett as a director on 6 February 2018
23 Oct 2017 CS01 Confirmation statement made on 12 October 2017 with updates
31 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 12 October 2016 with updates
29 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
11 Apr 2016 AP01 Appointment of Mrs Charlotte Ann Brett as a director on 7 April 2016
08 Apr 2016 TM01 Termination of appointment of Michael George Brett as a director on 7 April 2016
13 Oct 2015 AR01 Annual return made up to 12 October 2015 with full list of shareholders
Statement of capital on 2015-10-13
  • GBP 1
12 Oct 2015 TM01 Termination of appointment of Brendan Thompson as a director on 9 September 2015