MILDEN LIMITED
Status | LIQUIDATION |
Company No. | 05745821 |
Category | Private Limited Company |
Incorporated | 16 Mar 2006 |
Age | 18 years, 2 months, 16 days |
Jurisdiction | England Wales |
SUMMARY
MILDEN LIMITED is an liquidation private limited company with number 05745821. It was incorporated 18 years, 2 months, 16 days ago, on 16 March 2006. The company address is Stanmore House Stanmore House, Manchester, M26 2JS.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2024
Action Date: 29 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-29
Documents
Liquidation voluntary removal of liquidator by court
Date: 02 Jun 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ10
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Jun 2023
Action Date: 29 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-29
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Dec 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address new address
Date: 08 Apr 2022
Action Date: 08 Apr 2022
Category: Address
Type: AD01
Change date: 2022-04-08
Old address: 12 Gwydrin Road Calderstones Liverpool L18 3HA
New address: Stanmore House 64-68 Blackburn Street Manchester M26 2JS
Documents
Liquidation voluntary statement of affairs
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Resolution
Date: 08 Apr 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Apr 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Dissolved compulsory strike off suspended
Date: 01 Apr 2022
Category: Dissolution
Type: DISS16(SOAS)
Documents
Termination director company with name termination date
Date: 04 Nov 2021
Action Date: 26 Oct 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-10-26
Officer name: Laura Marie Monti
Documents
Confirmation statement with updates
Date: 15 Apr 2021
Action Date: 16 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-16
Documents
Accounts with accounts type micro entity
Date: 01 Apr 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 27 Mar 2020
Action Date: 16 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-16
Documents
Accounts with accounts type micro entity
Date: 18 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with updates
Date: 29 Mar 2019
Action Date: 16 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-16
Documents
Accounts with accounts type micro entity
Date: 08 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with updates
Date: 26 Mar 2018
Action Date: 16 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-16
Documents
Accounts with accounts type micro entity
Date: 12 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mrs Laura Marie Monti
Documents
Change person director company with change date
Date: 09 Jun 2017
Action Date: 09 Jun 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-06-09
Officer name: Mr Dean Monti
Documents
Confirmation statement with updates
Date: 28 Mar 2017
Action Date: 16 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Apr 2016
Action Date: 16 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-16
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Apr 2015
Action Date: 16 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-16
Documents
Appoint person director company with name date
Date: 24 Jan 2015
Action Date: 20 Mar 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Laura Marie Monti
Appointment date: 2014-03-20
Documents
Accounts with accounts type micro entity
Date: 31 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Change registered office address company with date old address new address
Date: 04 Dec 2014
Action Date: 04 Dec 2014
Category: Address
Type: AD01
Change date: 2014-12-04
New address: 12 Gwydrin Road Calderstones Liverpool L18 3HA
Old address: Flat 11 Blossomfield Gardens 34 Blossomfield Road Solihull West Midlands B91 1NZ
Documents
Annual return company with made up date full list shareholders
Date: 12 Apr 2014
Action Date: 16 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-16
Documents
Accounts with accounts type total exemption small
Date: 27 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jun 2013
Action Date: 16 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-16
Documents
Change registered office address company with date old address
Date: 10 May 2013
Action Date: 10 May 2013
Category: Address
Type: AD01
Old address: 8 Kingsdale Road Mossley Hill Liverpool Merseyside L18 1LD
Change date: 2013-05-10
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2013
Action Date: 16 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-16
Documents
Termination secretary company with name
Date: 06 Feb 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cheryl Monti
Documents
Change person director company with change date
Date: 06 Feb 2013
Action Date: 04 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dean Monti
Change date: 2012-12-04
Documents
Termination secretary company with name
Date: 27 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Cheryl Monti
Documents
Gazette filings brought up to date
Date: 05 Jan 2013
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 04 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Change registered office address company with date old address
Date: 10 Dec 2012
Action Date: 10 Dec 2012
Category: Address
Type: AD01
Change date: 2012-12-10
Old address: Mansion House Manchester Road Altrincham Cheshire WA14 4RW
Documents
Dissolved compulsory strike off suspended
Date: 22 Sep 2012
Category: Dissolution
Type: DISS16(SOAS)
Documents
Gazette filings brought up to date
Date: 02 Jun 2012
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type total exemption small
Date: 30 May 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Mar 2011
Action Date: 16 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-16
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Mar 2010
Action Date: 16 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 06 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 07 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 07 Sep 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Jul 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 27 Mar 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/03/07; full list of members
Documents
Legacy
Date: 11 Jan 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 4 ambassador place, stockport road, altrincham cheshire WA15 8DB
Documents
Legacy
Date: 15 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 10/04/06--------- £ si 1@1=1 £ ic 1/2
Documents
Legacy
Date: 15 Jun 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Mar 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
20 SOUTHDALE ROAD,OXFORD,OX2 7SD
Number: | 10740213 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 YORK HILL,LOUGHTON,IG10 1RL
Number: | 09864403 |
Status: | ACTIVE |
Category: | Private Limited Company |
126 RIVER HEIGHTS,LONDON,E15 2FU
Number: | 10609021 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHOENIX STUDIOS C/O EXCEL COMPANY SOLUTIONS LTD,LEICESTER,LE1 3HU
Number: | 10191291 |
Status: | ACTIVE |
Category: | Private Limited Company |
BANK CHAMBERS CANTERBURY ROAD,NR FOLKSTONE,CT18 8HU
Number: | 08370378 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 SIMMS COURT,LONDON,NW10 1DN
Number: | 11762643 |
Status: | ACTIVE |
Category: | Private Limited Company |