MILBURN FINANCE LIMITED
Status | DISSOLVED |
Company No. | 01706563 |
Category | Private Limited Company |
Incorporated | 15 Mar 1983 |
Age | 41 years, 2 months, 21 days |
Jurisdiction | England Wales |
Dissolution | 29 Jan 2019 |
Years | 5 years, 4 months, 7 days |
SUMMARY
MILBURN FINANCE LIMITED is an dissolved private limited company with number 01706563. It was incorporated 41 years, 2 months, 21 days ago, on 15 March 1983 and it was dissolved 5 years, 4 months, 7 days ago, on 29 January 2019. The company address is Alton Wire Products Alton Wire Products, Hythe, CT21 6PE, Kent.
Company Fillings
Gazette dissolved voluntary
Date: 29 Jan 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 01 Nov 2018
Category: Dissolution
Type: DS01
Documents
Termination director company with name termination date
Date: 22 Oct 2018
Action Date: 17 Oct 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew Robertson Payne
Termination date: 2018-10-17
Documents
Confirmation statement with updates
Date: 17 Sep 2018
Action Date: 22 Aug 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-08-22
Documents
Accounts with accounts type dormant
Date: 10 Jul 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with no updates
Date: 03 Oct 2017
Action Date: 22 Aug 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-08-22
Documents
Accounts with accounts type dormant
Date: 24 Aug 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Accounts with accounts type dormant
Date: 07 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Confirmation statement with updates
Date: 25 Aug 2016
Action Date: 22 Aug 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-08-22
Documents
Termination director company with name termination date
Date: 29 Oct 2015
Action Date: 28 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-07-28
Officer name: Jonathan Neil Eggar
Documents
Appoint person director company with name date
Date: 29 Oct 2015
Action Date: 07 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Andrew Payne
Appointment date: 2015-10-07
Documents
Accounts with accounts type dormant
Date: 11 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Sep 2015
Action Date: 22 Aug 2015
Category: Annual-return
Type: AR01
Made up date: 2015-08-22
Documents
Annual return company with made up date full list shareholders
Date: 12 Sep 2014
Action Date: 22 Aug 2014
Category: Annual-return
Type: AR01
Made up date: 2014-08-22
Documents
Change corporate secretary company with change date
Date: 12 Sep 2014
Action Date: 17 Aug 2014
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2014-08-17
Officer name: Wpp Group (Nominees) Limited
Documents
Accounts with accounts type dormant
Date: 06 Aug 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Sep 2013
Action Date: 22 Aug 2013
Category: Annual-return
Type: AR01
Made up date: 2013-08-22
Documents
Accounts with accounts type dormant
Date: 29 Aug 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Accounts with accounts type dormant
Date: 18 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Sep 2012
Action Date: 22 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-22
Documents
Annual return company with made up date full list shareholders
Date: 21 Sep 2011
Action Date: 22 Aug 2011
Category: Annual-return
Type: AR01
Made up date: 2011-08-22
Documents
Accounts with accounts type dormant
Date: 20 Jul 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Sep 2010
Action Date: 22 Aug 2010
Category: Annual-return
Type: AR01
Made up date: 2010-08-22
Documents
Accounts with accounts type dormant
Date: 15 Jun 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 04 Sep 2009
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/09; full list of members
Documents
Accounts with accounts type dormant
Date: 17 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 01 Sep 2008
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/08; full list of members
Documents
Accounts with accounts type full
Date: 28 May 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 23 Aug 2007
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/07; full list of members
Documents
Accounts with accounts type full
Date: 05 Jun 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 06 Dec 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Sep 2006
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/06; full list of members
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 Aug 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 14 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 04 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 01 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 27 Feb 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 04 Nov 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 05 Sep 2005
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/05; full list of members
Documents
Legacy
Date: 22 Nov 2004
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/04; full list of members
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Accounts with accounts type full
Date: 18 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 06 May 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 18 Sep 2003
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/03; full list of members
Documents
Accounts with accounts type full
Date: 18 Sep 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 06 Sep 2002
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Jul 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 30 Aug 2001
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/01; full list of members
Documents
Accounts with accounts type dormant
Date: 16 Jul 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 15 Sep 2000
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/00; full list of members
Documents
Accounts with accounts type full
Date: 25 Jul 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Accounts with accounts type full
Date: 17 Aug 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 17 Aug 1999
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/99; full list of members
Documents
Legacy
Date: 02 Sep 1998
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/98; no change of members
Documents
Accounts with accounts type full
Date: 07 Aug 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Accounts with accounts type full
Date: 22 Oct 1997
Action Date: 31 Dec 1996
Category: Accounts
Type: AA
Made up date: 1996-12-31
Documents
Legacy
Date: 17 Sep 1997
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/97; no change of members
Documents
Legacy
Date: 27 Jan 1997
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 17 Oct 1996
Action Date: 31 Dec 1995
Category: Accounts
Type: AA
Made up date: 1995-12-31
Documents
Legacy
Date: 13 Sep 1996
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/96; full list of members
Documents
Accounts with accounts type full
Date: 12 Oct 1995
Action Date: 31 Dec 1994
Category: Accounts
Type: AA
Made up date: 1994-12-31
Documents
Legacy
Date: 30 Aug 1995
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/95; no change of members
Documents
Accounts with accounts type full
Date: 02 Nov 1994
Action Date: 31 Dec 1993
Category: Accounts
Type: AA
Made up date: 1993-12-31
Documents
Legacy
Date: 01 Sep 1994
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/94; no change of members
Documents
Accounts with accounts type full
Date: 31 Oct 1993
Action Date: 31 Dec 1992
Category: Accounts
Type: AA
Made up date: 1992-12-31
Documents
Legacy
Date: 12 Sep 1993
Category: Annual-return
Type: 363s
Description: Return made up to 22/08/93; full list of members
Documents
Accounts with accounts type full
Date: 05 Nov 1992
Action Date: 31 Dec 1991
Category: Accounts
Type: AA
Made up date: 1991-12-31
Documents
Legacy
Date: 13 Oct 1992
Category: Annual-return
Type: 363b
Description: Return made up to 22/08/92; no change of members
Documents
Accounts with accounts type full
Date: 03 Aug 1992
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: Director resigned
Documents
Legacy
Date: 01 May 1992
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 11 Nov 1991
Category: Annual-return
Type: 363a
Description: Return made up to 22/08/91; no change of members
Documents
Legacy
Date: 11 Nov 1991
Category: Address
Type: 287
Description: Registered office changed on 11/11/91 from: pennypot industrial estate dymchurch road hythe kent CT21 6PE
Documents
Accounts with accounts type full
Date: 26 Feb 1991
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 26 Feb 1991
Category: Annual-return
Type: 363
Description: Return made up to 22/08/90; full list of members
Documents
Accounts with accounts type full
Date: 01 Aug 1990
Action Date: 31 Dec 1988
Category: Accounts
Type: AA
Made up date: 1988-12-31
Documents
Legacy
Date: 01 Aug 1990
Category: Annual-return
Type: 363
Description: Return made up to 22/08/89; full list of members
Documents
Legacy
Date: 23 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Legacy
Date: 23 May 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type full
Date: 06 Apr 1989
Action Date: 31 Dec 1987
Category: Accounts
Type: AA
Made up date: 1987-12-31
Documents
Legacy
Date: 06 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 22/08/88; full list of members
Documents
Legacy
Date: 06 Apr 1989
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 18 Feb 1988
Action Date: 31 Dec 1986
Category: Accounts
Type: AA
Made up date: 1986-12-31
Documents
Legacy
Date: 18 Feb 1988
Category: Annual-return
Type: 363
Description: Return made up to 21/08/87; full list of members
Documents
Legacy
Date: 01 Dec 1987
Category: Address
Type: 287
Description: Registered office changed on 01/12/87 from: 25-35 city road 4TH floor epworth house london EC1Y 1AA
Documents
Legacy
Date: 01 Dec 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Legacy
Date: 31 Jul 1987
Category: Officers
Type: 288
Description: Director resigned
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Legacy
Date: 29 Nov 1986
Category: Annual-return
Type: 363
Description: Return made up to 18/09/86; full list of members
Documents
Some Companies
168 HOE STREET,LONDON,E17 4QH
Number: | 10463695 |
Status: | ACTIVE |
Category: | Private Limited Company |
AD LIBITUM BUSINESS COACHING LIMITED
SUITE 9 YEOVIL INNOVATION CENTRE BARRACKS CLOSE,YEOVIL,BA22 8RN
Number: | 07419739 |
Status: | ACTIVE |
Category: | Private Limited Company |
LABURNUM CARS (LEICESTER) LIMITED
21 HARBOROUGH ROAD,LEICESTER,LE2 4LE
Number: | 04812246 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 TAFARNAUBACH INDUSTRIAL ESTATE,TREDEGAR,NP22 3AA
Number: | 05307326 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
2 GALLIARD ROAD,LONDON,N9 7NX
Number: | 04960716 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH
Number: | 11886200 |
Status: | ACTIVE |
Category: | Private Limited Company |