F.G.MILEHAM(BUILDING CONTRACTORS)LIMITED
Status | LIQUIDATION |
Company No. | 01047210 |
Category | Private Limited Company |
Incorporated | 23 Mar 1972 |
Age | 52 years, 2 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
F.G.MILEHAM(BUILDING CONTRACTORS)LIMITED is an liquidation private limited company with number 01047210. It was incorporated 52 years, 2 months, 23 days ago, on 23 March 1972. The company address is BEGBIES TRAYNOR BEGBIES TRAYNOR, Cambridge, CB22 4QH.
Company Fillings
Change registered office address company with date old address new address
Date: 30 May 2024
Action Date: 30 May 2024
Category: Address
Type: AD01
New address: The Officers Mess Business Centre Royston Road Duxford Cambridge CB22 4QH
Old address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Change date: 2024-05-30
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2024
Action Date: 09 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 16 May 2023
Action Date: 09 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-09
Documents
Liquidation voluntary appointment of liquidator
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary removal of liquidator by court
Date: 09 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 11 May 2022
Action Date: 09 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-09
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 28 Apr 2021
Action Date: 09 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-09
Documents
Change registered office address company with date old address new address
Date: 21 Apr 2020
Action Date: 21 Apr 2020
Category: Address
Type: AD01
Old address: Hedsor Farm House Widmoor Wooburn Green High Wycombe HP10 0JG England
Change date: 2020-04-21
New address: The Old Exchange 234 Southchurch Road Southend on Sea Essex SS1 2EG
Documents
Liquidation voluntary declaration of solvency
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 15 Apr 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 15 Apr 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption full
Date: 30 Jan 2020
Action Date: 30 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 24 Oct 2019
Action Date: 17 Sep 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-09-17
Documents
Change registered office address company with date old address new address
Date: 07 Oct 2019
Action Date: 07 Oct 2019
Category: Address
Type: AD01
New address: Hedsor Farm House Widmoor Wooburn Green High Wycombe HP10 0JG
Change date: 2019-10-07
Old address: Victoria Wharf St. Johns Terrace Paddington W10 4RB
Documents
Accounts with accounts type total exemption full
Date: 31 Jan 2019
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 25 Sep 2018
Action Date: 17 Sep 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-09-17
Documents
Accounts with accounts type total exemption full
Date: 20 Nov 2017
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 17 Sep 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-09-17
Documents
Accounts with accounts type total exemption small
Date: 24 Jan 2017
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Confirmation statement with updates
Date: 04 Oct 2016
Action Date: 17 Sep 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-09-17
Documents
Accounts with accounts type total exemption small
Date: 08 Feb 2016
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2015
Action Date: 17 Sep 2015
Category: Annual-return
Type: AR01
Made up date: 2015-09-17
Documents
Accounts with accounts type total exemption small
Date: 13 Feb 2015
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Oct 2014
Action Date: 17 Sep 2014
Category: Annual-return
Type: AR01
Made up date: 2014-09-17
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Nov 2013
Action Date: 17 Sep 2013
Category: Annual-return
Type: AR01
Made up date: 2013-09-17
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2013
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Annual return company with made up date full list shareholders
Date: 30 Nov 2012
Action Date: 17 Sep 2012
Category: Annual-return
Type: AR01
Made up date: 2012-09-17
Documents
Accounts with accounts type total exemption small
Date: 26 Jan 2012
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 28 Sep 2011
Action Date: 17 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-17
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
Documents
Legacy
Date: 02 Feb 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
Documents
Accounts with accounts type total exemption small
Date: 01 Feb 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-17
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Jeffrey Paul Mileham
Change date: 2010-09-17
Documents
Change person director company with change date
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Barry Wayne Mileham
Change date: 2010-09-17
Documents
Change person secretary company with change date
Date: 11 Oct 2010
Action Date: 17 Sep 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Caroline Mileham
Change date: 2010-09-17
Documents
Accounts with accounts type total exemption small
Date: 03 Feb 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Oct 2009
Action Date: 17 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-17
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2008
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 01 Dec 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/09/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 19 Sep 2007
Category: Annual-return
Type: 363s
Description: Return made up to 17/09/07; no change of members
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Oct 2006
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Jan 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 28 Sep 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 14 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/09/04; full list of members
Documents
Accounts with accounts type small
Date: 04 Mar 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 11 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/03; full list of members
Documents
Accounts with accounts type small
Date: 06 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 27 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 19/09/02; full list of members
Documents
Accounts with accounts type small
Date: 05 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Sep 2001
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/01; full list of members
Documents
Accounts with accounts type small
Date: 05 Feb 2001
Action Date: 30 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-30
Documents
Legacy
Date: 24 Oct 2000
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/00; full list of members
Documents
Accounts with accounts type small
Date: 01 Mar 2000
Action Date: 30 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-30
Documents
Legacy
Date: 19 Nov 1999
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/99; full list of members
Documents
Accounts with accounts type small
Date: 19 Feb 1999
Action Date: 30 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-30
Documents
Legacy
Date: 27 Oct 1998
Category: Annual-return
Type: 363s
Description: Return made up to 28/09/98; no change of members
Documents
Accounts with accounts type small
Date: 13 Jan 1998
Action Date: 30 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-30
Documents
Legacy
Date: 17 Oct 1997
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/97; no change of members
Documents
Legacy
Date: 07 Nov 1996
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/96; full list of members
Documents
Accounts with accounts type small
Date: 11 Oct 1996
Action Date: 30 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-30
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Oct 1996
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: Secretary resigned
Documents
Legacy
Date: 28 Nov 1995
Category: Officers
Type: 288
Description: New secretary appointed
Documents
Accounts with accounts type small
Date: 27 Nov 1995
Action Date: 30 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-30
Documents
Legacy
Date: 19 Oct 1995
Category: Annual-return
Type: 363s
Description: Return made up to 04/10/95; no change of members
Documents
Legacy
Date: 14 Nov 1994
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/94; no change of members
Documents
Accounts with accounts type small
Date: 05 Oct 1994
Action Date: 30 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-30
Documents
Legacy
Date: 01 Nov 1993
Category: Annual-return
Type: 363s
Description: Return made up to 12/10/93; full list of members
Documents
Accounts with accounts type small
Date: 14 Sep 1993
Action Date: 06 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-06
Documents
Legacy
Date: 05 Aug 1993
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 06/04 to 30/04
Documents
Accounts with accounts type small
Date: 17 Dec 1992
Action Date: 06 Apr 1992
Category: Accounts
Type: AA
Made up date: 1992-04-06
Documents
Legacy
Date: 01 Nov 1992
Category: Annual-return
Type: 363s
Description: Return made up to 23/10/92; no change of members
Documents
Accounts with accounts type small
Date: 19 Nov 1991
Action Date: 06 Apr 1991
Category: Accounts
Type: AA
Made up date: 1991-04-06
Documents
Legacy
Date: 19 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 02/11/91; no change of members
Documents
Legacy
Date: 08 May 1991
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 10 Dec 1990
Action Date: 06 Apr 1990
Category: Accounts
Type: AA
Made up date: 1990-04-06
Documents
Legacy
Date: 27 Nov 1990
Category: Annual-return
Type: 363
Description: Return made up to 02/11/90; full list of members
Documents
Legacy
Date: 10 Oct 1989
Category: Annual-return
Type: 363
Description: Return made up to 26/06/89; full list of members
Documents
Accounts with accounts type small
Date: 27 Sep 1989
Action Date: 06 Apr 1989
Category: Accounts
Type: AA
Made up date: 1989-04-06
Documents
Accounts with accounts type small
Date: 03 Nov 1988
Action Date: 06 Apr 1988
Category: Accounts
Type: AA
Made up date: 1988-04-06
Documents
Legacy
Date: 03 Nov 1988
Category: Annual-return
Type: 363
Description: Return made up to 22/07/88; full list of members
Documents
Legacy
Date: 20 Oct 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 22/07/88
Documents
Legacy
Date: 16 May 1988
Category: Address
Type: 287
Description: Registered office changed on 16/05/88 from: 7 priory hill sudbury wembley middlesex
Documents
Legacy
Date: 14 Mar 1988
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 03 Mar 1988
Category: Annual-return
Type: 363
Description: Return made up to 14/12/87; full list of members
Documents
Legacy
Date: 23 Feb 1988
Category: Annual-return
Type: 363
Description: Annual return made up to 14/12/87
Documents
Accounts with accounts type small
Date: 22 Jan 1988
Action Date: 06 Apr 1987
Category: Accounts
Type: AA
Made up date: 1987-04-06
Documents
Legacy
Date: 04 Jul 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
ADVANCED LIFE SAFETY SOLUTIONS LTD
UNIT 32 LANDYWOOD ENTERPRISE PARK,GREAT WYRLEY,WS6 6BD
Number: | 09825854 |
Status: | ACTIVE |
Category: | Private Limited Company |
64 NEW CAVENDISH STREET,LONDON,W1G 8TB
Number: | 11574727 |
Status: | ACTIVE |
Category: | Private Limited Company |
HOLLAMBYS PROPERTY MANAGEMENT LLP
HOLLAMBYS,GROOMBRIDGE,TN3 9NJ
Number: | OC411716 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
120 MAYFAIR AVENUE,ILFORD,IG1 3DH
Number: | 11373362 |
Status: | ACTIVE |
Category: | Private Limited Company |
20-22 WENLOCK ROAD,LONDON,N1 7GU
Number: | 10754750 |
Status: | ACTIVE |
Category: | Private Limited Company |
T.E.C. ELECTRIC MOTORS LIMITED
UNIT 291 & 296 OAK DRIVE HARTLEBURY TRADING ESTATE,KIDDERMINSTER,DY10 4JB
Number: | 05448900 |
Status: | ACTIVE |
Category: | Private Limited Company |