MILECARE LIMITED

24 Chiswell Street 24 Chiswell Street, EC1Y 4YX
StatusDISSOLVED
Company No.06068885
CategoryPrivate Limited Company
Incorporated26 Jan 2007
Age17 years, 3 months, 19 days
JurisdictionEngland Wales
Dissolution13 Feb 2018
Years6 years, 3 months, 1 day

SUMMARY

MILECARE LIMITED is an dissolved private limited company with number 06068885. It was incorporated 17 years, 3 months, 19 days ago, on 26 January 2007 and it was dissolved 6 years, 3 months, 1 day ago, on 13 February 2018. The company address is 24 Chiswell Street 24 Chiswell Street, EC1Y 4YX.



Company Fillings

Gazette dissolved voluntary

Date: 13 Feb 2018

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Nov 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 20 Nov 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Mar 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Apr 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Mar 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 23 Sep 2013

Action Date: 31 Jan 2013

Category: Accounts

Type: AA

Made up date: 2013-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Nov 2012

Action Date: 31 Jan 2012

Category: Accounts

Type: AA

Made up date: 2012-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Change person secretary company with change date

Date: 08 Nov 2011

Action Date: 02 Nov 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-11-02

Officer name: Hugh Grainger Williams

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 May 2011

Action Date: 31 Jan 2011

Category: Accounts

Type: AA

Made up date: 2011-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2011

Action Date: 07 Apr 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Harris

Change date: 2011-04-07

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Feb 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Change person director company with change date

Date: 16 Apr 2010

Action Date: 01 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Michael Harris

Change date: 2010-04-01

Documents

View document PDF

Termination secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Alan Topper

Documents

View document PDF

Appoint person secretary company with name

Date: 26 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Hugh Grainger Williams

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Feb 2010

Action Date: 31 Jan 2010

Category: Accounts

Type: AA

Made up date: 2010-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Legacy

Date: 30 Mar 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Resolution

Date: 23 Mar 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 12 Mar 2009

Category: Officers

Type: 288a

Description: Director appointed mr richard michael harris

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2009

Action Date: 31 Jan 2009

Category: Accounts

Type: AA

Made up date: 2009-01-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 26/01/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Jan 2009

Action Date: 31 Jan 2008

Category: Accounts

Type: AA

Made up date: 2008-01-31

Documents

View document PDF

Legacy

Date: 10 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director david walsh

Documents

View document PDF

Legacy

Date: 19 Feb 2008

Category: Annual-return

Type: 363s

Description: Return made up to 26/01/08; full list of members

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 04 May 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 31 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 06 Mar 2007

Category: Address

Type: 287

Description: Registered office changed on 06/03/07 from: 41 chalton street london NW1 1JD

Documents

View document PDF

Incorporation company

Date: 26 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AYOHKAY LTD

128 OFFICE 2,BRISTOL,BS6 5RW

Number:10864254
Status:ACTIVE
Category:Private Limited Company

CRC NEW ENERGY (UK) LIMITED

3 MORE LONDON RIVERSIDE,LONDON,SE1 2AQ

Number:11081865
Status:ACTIVE
Category:Private Limited Company

FERRY ADMINISTRATIVE CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:11166089
Status:ACTIVE
Category:Private Limited Company

GARISAN LTD

46-54 HIGH STREET,INGATESTONE,CM4 9DW

Number:11054868
Status:ACTIVE
Category:Private Limited Company

RIVEREDGE DENTISTRY LIMITED

QUAYSIDE HOUSE,LOW STREET,SR1 2AD

Number:06228022
Status:ACTIVE
Category:Private Limited Company

SPIRE SPORT SOLUTIONS LIMITED

19 19 SOMERSALL PARK ROAD,CHESTERFIELD,S40 3LD

Number:07338909
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