MILFORD ROOFING AND CONSTRUCTION LIMITED
Company number 10329325
- Company Overview for MILFORD ROOFING AND CONSTRUCTION LIMITED (10329325)
- Filing history for MILFORD ROOFING AND CONSTRUCTION LIMITED (10329325)
- People for MILFORD ROOFING AND CONSTRUCTION LIMITED (10329325)
- More for MILFORD ROOFING AND CONSTRUCTION LIMITED (10329325)
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) |
---|---|---|---|
01 Apr 2022 | SOAS(A) | Voluntary strike-off action has been suspended | |
01 Mar 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Feb 2022 | DS01 | Application to strike the company off the register | |
13 Aug 2021 | AD01 | Registered office address changed from 35 Wessex Road Salisbury Wiltshire SP1 1LD England to Windover House St. Ann Street Salisbury SP1 2DR on 13 August 2021 | |
17 Aug 2020 | CS01 | Confirmation statement made on 14 August 2020 with no updates | |
28 Jul 2020 | CS01 | Confirmation statement made on 14 August 2019 with no updates | |
13 Nov 2019 | AD01 | Registered office address changed from Suite 13 Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD England to 35 Wessex Road Salisbury Wiltshire SP1 1LD on 13 November 2019 | |
31 Jul 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Jul 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Jan 2019 | CS01 | Confirmation statement made on 14 August 2018 with no updates | |
10 Jan 2019 | AD01 | Registered office address changed from Windover House St. Ann Street Salisbury SP1 2DR England to Suite 13 Enterprise House Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 10 January 2019 | |
05 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
30 Oct 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
14 Jun 2018 | AA | Unaudited abridged accounts made up to 31 August 2017 | |
14 Aug 2017 | CS01 | Confirmation statement made on 14 August 2017 with updates | |
07 Apr 2017 | AD01 | Registered office address changed from Unit 11 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD England to Windover House St. Ann Street Salisbury SP1 2DR on 7 April 2017 | |
16 Sep 2016 | SH01 |
Statement of capital following an allotment of shares on 23 August 2016
|
|
01 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
21 Aug 2016 | AD01 | Registered office address changed from Reddings Oakridge Lane Sidcot Winscombe North Somerset BS25 1LZ England to Unit 11 Boathouse Meadow Business Park Cherry Orchard Lane Salisbury Wiltshire SP2 7LD on 21 August 2016 | |
19 Aug 2016 | TM02 | Termination of appointment of Reddings Company Secretary Limited as a secretary on 15 August 2016 | |
19 Aug 2016 | TM01 | Termination of appointment of Diana Elizabeth Redding as a director on 15 August 2016 | |
19 Aug 2016 | AP01 | Appointment of Alan Graham Lucas as a director on 15 August 2016 | |
15 Aug 2016 | NEWINC |
Incorporation
Statement of capital on 2016-08-15
|