THE MILKMAID FOLK ARTS CENTRE COMMUNITY INTEREST COMPANY

18 Lizards Way 18 Lizards Way, Bury St. Edmunds, IP28 8UP, Suffolk, England
StatusDISSOLVED
Company No.06285571
Category
Incorporated19 Jun 2007
Age16 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution21 Dec 2021
Years2 years, 4 months, 26 days

SUMMARY

THE MILKMAID FOLK ARTS CENTRE COMMUNITY INTEREST COMPANY is an dissolved with number 06285571. It was incorporated 16 years, 10 months, 27 days ago, on 19 June 2007 and it was dissolved 2 years, 4 months, 26 days ago, on 21 December 2021. The company address is 18 Lizards Way 18 Lizards Way, Bury St. Edmunds, IP28 8UP, Suffolk, England.



Company Fillings

Gazette dissolved voluntary

Date: 21 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 23 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2021

Action Date: 08 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 08 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Adrian Michael Black

Termination date: 2021-02-08

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2020

Action Date: 08 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-08

Documents

View document PDF

Change person director company with change date

Date: 16 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-06

Officer name: Mr Terence Alan Walden

Documents

View document PDF

Change person secretary company with change date

Date: 16 Jun 2020

Action Date: 06 Jun 2020

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2020-06-06

Officer name: Mr Terence Alan Walden

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Jun 2020

Action Date: 16 Jun 2020

Category: Address

Type: AD01

Old address: Bury St Edmunds Leisure Centre Beetons Way Bury St. Edmunds Suffolk IP33 3TT England

New address: 18 Lizards Way Beck Row Bury St. Edmunds Suffolk IP28 8UP

Change date: 2020-06-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 15 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Elizabeth Walden

Termination date: 2020-06-15

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jun 2020

Action Date: 01 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Ernest Rigby

Termination date: 2020-03-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Jul 2019

Action Date: 08 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Address

Type: AD01

Old address: 4 & 5 Railway Buildings Off Fornham Road Bury St Edmunds Suffolk IP32 6AH United Kingdom

Change date: 2019-02-22

New address: Bury St Edmunds Leisure Centre Beetons Way Bury St. Edmunds Suffolk IP33 3TT

Documents

View document PDF

Notification of a person with significant control

Date: 22 Feb 2019

Action Date: 19 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-06-19

Psc name: Terry Alan Walden

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2016

Action Date: 25 Jul 2016

Category: Address

Type: AD01

New address: 4 & 5 Railway Buildings Off Fornham Road Bury St Edmunds Suffolk IP32 6AH

Change date: 2016-07-25

Old address: 4 Baxter Court High Baxter Street Bury St. Edmunds Suffolk IP33 1ES

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 May 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2015

Action Date: 19 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2014

Action Date: 19 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Termination director company with name

Date: 28 Feb 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Brian Kew

Documents

View document PDF

Appoint person director company with name

Date: 03 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert Ernest Rigby

Documents

View document PDF

Appoint person director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Elizabeth Walden

Documents

View document PDF

Termination director company with name

Date: 02 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Bartlett

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Jun 2013

Action Date: 19 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-19

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Jun 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Brian Edwin Kew

Documents

View document PDF

Appoint person director company with name

Date: 04 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Bartlett

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Oct 2012

Action Date: 11 Oct 2012

Category: Address

Type: AD01

Change date: 2012-10-11

Old address: 40 Bishops Road Bury St Edmunds Suffolk IP33 1TG

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2012

Action Date: 19 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-19

Documents

View document PDF

Appoint person director company with name

Date: 23 Jul 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Adrian Michael Black

Documents

View document PDF

Termination director company with name

Date: 19 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 May 2012

Action Date: 31 Aug 2011

Category: Accounts

Type: AA

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jun 2011

Action Date: 19 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 13 Jul 2010

Action Date: 19 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-19

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 19 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-19

Officer name: Terence Alan Walden

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2010

Action Date: 16 Jun 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-06-16

Officer name: Stephen John Martin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 May 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 24 Aug 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/06/09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Apr 2009

Action Date: 31 Aug 2008

Category: Accounts

Type: AA

Made up date: 2008-08-31

Documents

View document PDF

Legacy

Date: 23 Sep 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/06/2008 to 31/08/2008

Documents

View document PDF

Legacy

Date: 23 Jun 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 19/06/08

Documents

View document PDF

Incorporation community interest company

Date: 19 Jun 2007

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ALTERNATIVE CLOTHING LONDON LIMITED

127 B BALFOUR ROAD,ILFORD,IG1 4HS

Number:10197243
Status:ACTIVE
Category:Private Limited Company

CAN SPARES AND CONSUMABLES LIMITED

159 WRIGHT STREET,RENFREW,PA4 8AQ

Number:SC551632
Status:ACTIVE
Category:Private Limited Company

EASTSTONE LIMITED

UNIT 1 BARRS FOLD ROAD, WINGATES INDUSTRIAL ESTATE,BOLTON,BL5 3XP

Number:06408803
Status:ACTIVE
Category:Private Limited Company

GREEK FAST FOOD LIMITED

10 CORPORATION STREET,STALYBRIDGE,SK15 2JL

Number:11760181
Status:ACTIVE
Category:Private Limited Company

METAFAB HOLDINGS LTD

UNIT 1,CINDERFORD,GL14 3HE

Number:05868364
Status:ACTIVE
Category:Private Limited Company

STEMS OF HOLBORN LIMITED

35 GRAFTON WAY,,W1T 5DB

Number:04649275
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