- Company Overview for MILESTONE PROJECT RESOURCES LTD (08898371)
- Filing history for MILESTONE PROJECT RESOURCES LTD (08898371)
- People for MILESTONE PROJECT RESOURCES LTD (08898371)
- More for MILESTONE PROJECT RESOURCES LTD (08898371)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Mar 2020 | DS01 | Application to strike the company off the register | |
16 Jan 2020 | AA | Accounts for a dormant company made up to 28 February 2019 | |
21 Feb 2019 | CS01 | Confirmation statement made on 20 February 2019 with no updates | |
14 Dec 2018 | AA | Accounts for a dormant company made up to 28 February 2018 | |
14 Mar 2018 | CS01 | Confirmation statement made on 20 February 2018 with no updates | |
29 Nov 2017 | AA | Accounts for a dormant company made up to 28 February 2017 | |
29 Nov 2017 | PSC01 | Notification of Gary Stainsby as a person with significant control on 17 June 2017 | |
20 Feb 2017 | CS01 | Confirmation statement made on 20 February 2017 with updates | |
18 Apr 2016 | AA | Accounts for a dormant company made up to 28 February 2016 | |
18 Apr 2016 | AR01 |
Annual return made up to 28 February 2016 with full list of shareholders
Statement of capital on 2016-04-18
|
|
23 Feb 2016 | AD01 | Registered office address changed from Energy House Leaside Aycliffe Ind Est Newton Aycliffe Co Durham DL5 6HX to The Oak Centre Whinfield Drive Aycliffe Business Park Newton Aycliffe Co Durham DL5 6AU on 23 February 2016 | |
14 Sep 2015 | AR01 |
Annual return made up to 17 February 2015 with full list of shareholders
Statement of capital on 2015-09-14
|
|
11 Sep 2015 | AD01 | Registered office address changed from The Oakes Centre Whinfield Drive Newton Aycliffe Durham DL5 6AU to Energy House Leaside Aycliffe Ind Est Newton Aycliffe Co Durham DL5 6HX on 11 September 2015 | |
24 Jun 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
23 Jun 2015 | AA | Accounts for a dormant company made up to 28 February 2015 | |
23 Jun 2015 | AD01 | Registered office address changed from Ground Floor 2 Woodberry Grove London N12 0DR England to The Oakes Centre Whinfield Drive Newton Aycliffe Durham DL5 6AU on 23 June 2015 | |
16 Jun 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Feb 2014 | NEWINC |
Incorporation
Statement of capital on 2014-02-17
|