Advanced company searchLink opens in new window

MILNEPARK LIMITED

Company number 10294106

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)
17 Sep 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2018 CS01 Confirmation statement made on 24 July 2018 with updates
18 Jul 2018 AAMD Amended total exemption full accounts made up to 31 July 2017
25 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
24 Jul 2017 CS01 Confirmation statement made on 24 July 2017 with updates
24 Jul 2017 PSC01 Notification of Stephen Grenville Parker as a person with significant control on 25 July 2016
24 Jul 2017 TM01 Termination of appointment of Keith William Milne as a director on 24 July 2017
28 Oct 2016 AD01 Registered office address changed from 5 Llew-a-Dor Cwrt Caerleon Newport Gwent NP18 1LG United Kingdom to 24 Bridge Street Newport NP20 4SF on 28 October 2016
28 Oct 2016 SH01 Statement of capital following an allotment of shares on 27 October 2016
  • GBP 100
25 Jul 2016 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-25
  • GBP 2