MILES BLACKBURN LTD
Status | DISSOLVED |
Company No. | 05594041 |
Category | Private Limited Company |
Incorporated | 17 Oct 2005 |
Age | 18 years, 7 months, 13 days |
Jurisdiction | England Wales |
Dissolution | 13 Dec 2016 |
Years | 7 years, 5 months, 17 days |
SUMMARY
MILES BLACKBURN LTD is an dissolved private limited company with number 05594041. It was incorporated 18 years, 7 months, 13 days ago, on 17 October 2005 and it was dissolved 7 years, 5 months, 17 days ago, on 13 December 2016. The company address is 10 Merlin Road 10 Merlin Road, BB2 7BA.
Company Fillings
Gazette dissolved voluntary
Date: 13 Dec 2016
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 20 Sep 2016
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2015
Action Date: 30 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-30
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2015
Action Date: 17 Oct 2015
Category: Annual-return
Type: AR01
Made up date: 2015-10-17
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2014
Action Date: 30 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Oct 2014
Action Date: 17 Oct 2014
Category: Annual-return
Type: AR01
Made up date: 2014-10-17
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 30 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-30
Documents
Annual return company with made up date full list shareholders
Date: 01 Dec 2013
Action Date: 17 Oct 2013
Category: Annual-return
Type: AR01
Made up date: 2013-10-17
Documents
Accounts with accounts type total exemption small
Date: 13 Dec 2012
Action Date: 30 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-30
Documents
Annual return company with made up date full list shareholders
Date: 13 Dec 2012
Action Date: 17 Oct 2012
Category: Annual-return
Type: AR01
Made up date: 2012-10-17
Documents
Accounts with accounts type total exemption small
Date: 16 Dec 2011
Action Date: 30 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-30
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2011
Action Date: 17 Oct 2011
Category: Annual-return
Type: AR01
Made up date: 2011-10-17
Documents
Annual return company with made up date full list shareholders
Date: 21 Oct 2010
Action Date: 17 Oct 2010
Category: Annual-return
Type: AR01
Made up date: 2010-10-17
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2010
Action Date: 30 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Nov 2009
Action Date: 17 Oct 2009
Category: Annual-return
Type: AR01
Made up date: 2009-10-17
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Valerie Ann Miles
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 16 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-16
Officer name: Mr Jeffrey Colin Miles
Documents
Accounts with accounts type total exemption small
Date: 16 Jul 2009
Action Date: 30 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-30
Documents
Legacy
Date: 19 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2008
Action Date: 30 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-30
Documents
Legacy
Date: 29 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 31 Jul 2007
Action Date: 30 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-30
Documents
Legacy
Date: 26 Oct 2006
Category: Capital
Type: 88(2)R
Description: Ad 17/10/05--------- £ si 2@1=2
Documents
Legacy
Date: 26 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 17/10/06; full list of members
Documents
Resolution
Date: 10 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 10 Nov 2005
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Nov 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/10/06 to 30/03/07
Documents
Some Companies
THE SHARD,LONDON,SE1 9SG
Number: | 09019527 |
Status: | ACTIVE |
Category: | Private Limited Company |
ELECT BUILDING AND MAINTENANCE LIMITED
1 OLIVIA MANSIONS QUARRY WAY,LIVERPOOL,L36 6FL
Number: | 10120227 |
Status: | ACTIVE |
Category: | Private Limited Company |
ACRE HOUSE,LONDON,NW1 3ER
Number: | 11217574 |
Status: | ACTIVE |
Category: | Private Limited Company |
159 MAIDEN PLACE,READING,RG6 3HE
Number: | 10753878 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 SARUM COMPLEX,UXBRIDGE,UB8 2RZ
Number: | 09301410 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LITERARY & PHILOSOPHICAL TRADING COMPANY LTD
23 WESTGATE ROAD,NEWCASTLE UPON TYNE,NE1 1SE
Number: | 08299174 |
Status: | ACTIVE |
Category: | Private Limited Company |