- Company Overview for MILESTONE CDM LTD. (08250480)
- Filing history for MILESTONE CDM LTD. (08250480)
- People for MILESTONE CDM LTD. (08250480)
- Insolvency for MILESTONE CDM LTD. (08250480)
- More for MILESTONE CDM LTD. (08250480)
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
|
|
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
|
|
12 Oct 2015 | TM01 | Termination of appointment of Brendan Thompson as a director on 9 September 2015 |