Advanced company searchLink opens in new window

MILLVALE DEVELOPMENTS LIMITED

Company number NI606511

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)
22 May 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
27 Feb 2018 DS01 Application to strike the company off the register
07 Feb 2018 AA Micro company accounts made up to 31 May 2017
06 Sep 2017 AA01 Previous accounting period extended from 31 March 2017 to 31 May 2017
20 Mar 2017 CS01 Confirmation statement made on 8 March 2017 with updates
21 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
23 Mar 2016 AR01 Annual return made up to 8 March 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 100
26 Oct 2015 AA Total exemption small company accounts made up to 31 March 2015
20 Mar 2015 AR01 Annual return made up to 8 March 2015 with full list of shareholders
Statement of capital on 2015-03-20
  • GBP 100
03 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
30 Apr 2014 AR01 Annual return made up to 8 March 2014 with full list of shareholders
Statement of capital on 2014-04-30
  • GBP 100
30 Apr 2014 CH01 Director's details changed for Louise Turley on 16 April 2014
16 Aug 2013 AA Total exemption small company accounts made up to 31 March 2013
29 Mar 2013 AR01 Annual return made up to 8 March 2013 with full list of shareholders
31 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Mar 2012 AR01 Annual return made up to 8 March 2012 with full list of shareholders
29 Jun 2011 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Tranfer of share 20/06/2011
29 Jun 2011 SH01 Statement of capital following an allotment of shares on 20 June 2011
  • GBP 100
29 Jun 2011 AD01 Registered office address changed from 79 Chichester Street Belfast BT1 4JE Northern Ireland on 29 June 2011
29 Jun 2011 TM01 Termination of appointment of Cs Director Services Limited as a director
29 Jun 2011 TM01 Termination of appointment of Denise Redpath as a director
29 Jun 2011 AP01 Appointment of Louise Turley as a director
08 Mar 2011 NEWINC Incorporation