MILBURN FINANCE LIMITED

Alton Wire Products Alton Wire Products, Hythe, CT21 6PE, Kent
StatusDISSOLVED
Company No.01706563
CategoryPrivate Limited Company
Incorporated15 Mar 1983
Age41 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution29 Jan 2019
Years5 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

View document PDF

Gazette notice voluntary

Date: 13 Nov 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Nov 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 04 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/09; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 2008

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 23 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 06 Dec 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 15 Sep 2006

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/06; full list of members

Documents

View document PDF

Legacy

Date: 25 Aug 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Aug 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 14 Jul 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 04 Jul 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Feb 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 05 Sep 2005

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Nov 2004

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/04; full list of members

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Nov 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 May 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2003

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/03; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Sep 2002

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/02; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 2001

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/01; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 15 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/00; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Aug 1999

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/99; full list of members

Documents

View document PDF

Legacy

Date: 02 Sep 1998

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/98; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 17 Sep 1997

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/97; no change of members

Documents

View document PDF

Legacy

Date: 27 Jan 1997

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/96; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Aug 1995

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/95; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/94; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 12 Sep 1993

Category: Annual-return

Type: 363s

Description: Return made up to 22/08/93; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 13 Oct 1992

Category: Annual-return

Type: 363b

Description: Return made up to 22/08/92; no change of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Legacy

Date: 01 May 1992

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Nov 1991

Category: Annual-return

Type: 363a

Description: Return made up to 22/08/91; no change of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 26 Feb 1991

Category: Annual-return

Type: 363

Description: Return made up to 22/08/90; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Aug 1990

Category: Annual-return

Type: 363

Description: Return made up to 22/08/89; full list of members

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 23 May 1990

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 06 Apr 1989

Category: Annual-return

Type: 363

Description: Return made up to 22/08/88; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 1989

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 18 Feb 1988

Category: Annual-return

Type: 363

Description: Return made up to 21/08/87; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 01 Dec 1987

Category: Officers

Type: 288

Description: Secretary resigned;new secretary appointed

Documents

View document PDF

Legacy

Date: 31 Jul 1987

Category: Officers

Type: 288

Description: Director resigned

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Legacy

Date: 29 Nov 1986

Category: Annual-return

Type: 363

Description: Return made up to 18/09/86; full list of members

Documents

View document PDF


Some Companies

ACASA SUPERMARKET LIMITED

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

PARK PLACE RESEARCH LTD

30 TAFARNAUBACH INDUSTRIAL ESTATE,TREDEGAR,NP22 3AA

Number:05307326
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROPERTYBLEND LIMITED

2 GALLIARD ROAD,LONDON,N9 7NX

Number:04960716
Status:ACTIVE
Category:Private Limited Company

SHUMES EDUCATION LTD

UNIT G25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:11886200
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source