ML2024 LIMITED
Status | ADMINISTRATION |
Company No. | 03304485 |
Category | Private Limited Company |
Incorporated | 20 Jan 1997 |
Age | 27 years, 3 months, 8 days |
Jurisdiction | England Wales |
SUMMARY
ML2024 LIMITED is an administration private limited company with number 03304485. It was incorporated 27 years, 3 months, 8 days ago, on 20 January 1997. The company address is Willow Court Industrial Park Willow Court Industrial Park, Gloucestershire, GL54 2HQ.
Company Fillings
Liquidation in administration statement of affairs with form attached
Date: 27 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM02
Form attached: AM02SOA
Documents
Liquidation administration notice deemed approval of proposals
Date: 08 Feb 2024
Category: Insolvency
Sub Category: Administration
Type: AM06
Documents
Liquidation in administration proposals
Date: 29 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM03
Documents
Liquidation in administration appointment of administrator
Date: 17 Jan 2024
Category: Insolvency
Sub Category: Administration
Type: AM01
Documents
Certificate change of name company
Date: 12 Jan 2024
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed milspeed LIMITED\certificate issued on 12/01/24
Documents
Change account reference date company previous shortened
Date: 26 Sep 2023
Action Date: 29 Dec 2022
Category: Accounts
Type: AA01
Made up date: 2022-12-30
New date: 2022-12-29
Documents
Confirmation statement with updates
Date: 30 May 2023
Action Date: 30 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 12 May 2023
Action Date: 04 May 2023
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033044850006
Charge creation date: 2023-05-04
Documents
Confirmation statement with no updates
Date: 03 Feb 2023
Action Date: 30 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-30
Documents
Accounts with accounts type small
Date: 30 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Jul 2022
Action Date: 05 Jul 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033044850005
Charge creation date: 2022-07-05
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Jul 2022
Action Date: 23 Jun 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 033044850004
Charge creation date: 2022-06-23
Documents
Confirmation statement with no updates
Date: 01 Feb 2022
Action Date: 30 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-30
Documents
Accounts with accounts type small
Date: 30 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Mortgage satisfy charge full
Date: 12 Feb 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 033044850003
Documents
Confirmation statement with no updates
Date: 01 Feb 2021
Action Date: 30 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-30
Documents
Accounts with accounts type small
Date: 31 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 02 Feb 2020
Action Date: 30 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-30
Documents
Accounts with accounts type small
Date: 10 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 12 Feb 2019
Action Date: 30 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-30
Documents
Appoint person director company with name date
Date: 11 Jan 2019
Action Date: 01 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-01
Officer name: Mrs Fiona Milhench
Documents
Capital cancellation shares
Date: 02 Jan 2019
Action Date: 04 Dec 2018
Category: Capital
Type: SH06
Capital : 2,500 GBP
Date: 2018-12-04
Documents
Capital return purchase own shares
Date: 02 Jan 2019
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 07 Oct 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Capital cancellation shares
Date: 09 Jul 2018
Action Date: 12 Jun 2018
Category: Capital
Type: SH06
Date: 2018-06-12
Capital : 2,699 GBP
Documents
Capital return purchase own shares
Date: 09 Jul 2018
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 11 Feb 2018
Action Date: 30 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-30
Documents
Capital cancellation shares
Date: 20 Dec 2017
Action Date: 24 Nov 2017
Category: Capital
Type: SH06
Capital : 2,898 GBP
Date: 2017-11-24
Documents
Capital return purchase own shares
Date: 20 Dec 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type small
Date: 03 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Capital cancellation shares
Date: 08 Aug 2017
Action Date: 06 Jul 2017
Category: Capital
Type: SH06
Date: 2017-07-06
Capital : 3,097 GBP
Documents
Capital return purchase own shares
Date: 08 Aug 2017
Category: Capital
Type: SH03
Documents
Capital cancellation shares
Date: 07 Apr 2017
Action Date: 13 Mar 2017
Category: Capital
Type: SH06
Date: 2017-03-13
Capital : 3,296 GBP
Documents
Capital return purchase own shares
Date: 07 Apr 2017
Category: Capital
Type: SH03
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 30 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-30
Documents
Capital cancellation shares
Date: 16 Feb 2017
Action Date: 08 Dec 2016
Category: Capital
Type: SH06
Capital : 3,495 GBP
Date: 2016-12-08
Documents
Capital cancellation shares
Date: 16 Feb 2017
Action Date: 12 Sep 2016
Category: Capital
Type: SH06
Date: 2016-09-12
Capital : 3,694 GBP
Documents
Capital cancellation shares
Date: 16 Feb 2017
Action Date: 31 May 2016
Category: Capital
Type: SH06
Date: 2016-05-31
Capital : 3,840 GBP
Documents
Capital return purchase own shares
Date: 01 Feb 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 01 Feb 2017
Category: Capital
Type: SH03
Documents
Capital return purchase own shares
Date: 01 Feb 2017
Category: Capital
Type: SH03
Documents
Accounts with accounts type full
Date: 08 Oct 2016
Action Date: 30 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-30
Documents
Capital cancellation shares
Date: 13 Apr 2016
Action Date: 18 Dec 2015
Category: Capital
Type: SH06
Capital : 4,092 GBP
Date: 2015-12-18
Documents
Capital name of class of shares
Date: 13 Apr 2016
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2016
Action Date: 30 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-30
Documents
Resolution
Date: 31 Mar 2016
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital return purchase own shares
Date: 23 Feb 2016
Category: Capital
Type: SH03
Documents
Accounts with accounts type group
Date: 27 Jan 2016
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Termination director company with name termination date
Date: 05 Jan 2016
Action Date: 18 Dec 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Robert Speed
Termination date: 2015-12-18
Documents
Change account reference date company previous shortened
Date: 30 Sep 2015
Action Date: 30 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2014-12-31
New date: 2014-12-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 01 Jun 2015
Action Date: 01 Jun 2015
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2015-06-01
Charge number: 033044850003
Documents
Annual return company with made up date full list shareholders
Date: 02 Feb 2015
Action Date: 30 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-30
Documents
Accounts with accounts type small
Date: 30 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Change person director company with change date
Date: 06 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ian James Milhench
Change date: 2014-05-01
Documents
Change person secretary company with change date
Date: 06 May 2014
Action Date: 01 May 2014
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2014-05-01
Officer name: Ian James Milhench
Documents
Annual return company with made up date full list shareholders
Date: 07 Feb 2014
Action Date: 30 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-30
Documents
Accounts with accounts type small
Date: 24 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 04 Mar 2013
Action Date: 30 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-30
Documents
Accounts with accounts type small
Date: 24 Jul 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: 21 Feb 2012
Action Date: 30 Jan 2012
Category: Annual-return
Type: AR01
Made up date: 2012-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jun 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: 09 Feb 2011
Action Date: 30 Jan 2011
Category: Annual-return
Type: AR01
Made up date: 2011-01-30
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Legacy
Date: 17 Jun 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2010
Action Date: 30 Jan 2010
Category: Annual-return
Type: AR01
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-02-15
Officer name: Ian James Milhench
Documents
Change person director company with change date
Date: 15 Feb 2010
Action Date: 15 Feb 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Robert Speed
Change date: 2010-02-15
Documents
Accounts with accounts type total exemption small
Date: 11 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 21 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 17 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 01 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/08; full list of members
Documents
Legacy
Date: 05 Nov 2007
Category: Address
Type: 287
Description: Registered office changed on 05/11/07 from: 4A jesswind place malvern business park stella way bishops cleeve cheltenham gloucestershire GL52 7DQ
Documents
Accounts with accounts type total exemption small
Date: 01 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 28 Jul 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 30/01/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Nov 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 21 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 09 Feb 2005
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/05; full list of members
Documents
Accounts with accounts type small
Date: 01 Nov 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 06 Mar 2004
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/04; full list of members
Documents
Accounts with accounts type small
Date: 20 Jun 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 26 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/03; full list of members
Documents
Accounts with accounts type small
Date: 21 Aug 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 27 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/02; full list of members
Documents
Accounts with accounts type small
Date: 22 Aug 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 09 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/01; full list of members
Documents
Accounts with accounts type small
Date: 01 Aug 2000
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/00; full list of members
Documents
Legacy
Date: 11 Jun 1999
Category: Address
Type: 287
Description: Registered office changed on 11/06/99 from: 4 mill parade bishops cleeve cheltenham gloucestershire GL52 4LR
Documents
Accounts with accounts type small
Date: 17 May 1999
Action Date: 31 Dec 1998
Category: Accounts
Type: AA
Made up date: 1998-12-31
Documents
Legacy
Date: 26 Feb 1999
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/99; full list of members
Documents
Legacy
Date: 23 Jun 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 19 May 1998
Action Date: 31 Dec 1997
Category: Accounts
Type: AA
Made up date: 1997-12-31
Documents
Legacy
Date: 12 Feb 1998
Category: Annual-return
Type: 363s
Description: Return made up to 30/01/98; full list of members
Documents
Legacy
Date: 06 Feb 1998
Category: Capital
Type: 88(2)R
Description: Ad 20/01/97--------- £ si 4998@1=4998 £ ic 2/5000
Documents
Legacy
Date: 14 Mar 1997
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/01/98 to 31/12/97
Documents
Legacy
Date: 24 Jan 1997
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
68 MILLBROOK LANE,ST HELENS,WA10 4QY
Number: | 11139236 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
163 WILMINGTON GARDENS,ESSEX,IG11 9TT
Number: | 11503791 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLOBE HOUSE MANAGEMENT CO. LTD
77 VICTORIA STREET,WINDSOR,SL4 1EH
Number: | 05714493 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
64 DERWENT CLOSE,RUGBY,CV21 1JX
Number: | 11566091 |
Status: | ACTIVE |
Category: | Private Limited Company |
NORTH SURREY VETERINARY EMERGENCIES LTD
4 PARK ROAD,EAST MOLESEY,KT8 9LE
Number: | 07245045 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GREENWICH FREE SCHOOL GROUP
ADAIR HOUSE 403,LONDON,SE18 4LH
Number: | 07638748 |
Status: | ACTIVE |
Category: | PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) |