MILTON ALUMINIUM CASTINGS LIMITED

Ebenezer House Ebenezer House, Newcastle, ST5 2BE, Staffordshire, England
StatusDISSOLVED
Company No.06610549
CategoryPrivate Limited Company
Incorporated04 Jun 2008
Age15 years, 11 months, 24 days
JurisdictionEngland Wales
Dissolution26 Jul 2016
Years7 years, 10 months, 2 days

SUMMARY

MILTON ALUMINIUM CASTINGS LIMITED is an dissolved private limited company with number 06610549. It was incorporated 15 years, 11 months, 24 days ago, on 04 June 2008 and it was dissolved 7 years, 10 months, 2 days ago, on 26 July 2016. The company address is Ebenezer House Ebenezer House, Newcastle, ST5 2BE, Staffordshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 26 Jul 2016

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 May 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Apr 2016

Action Date: 28 Apr 2016

Category: Address

Type: AD01

Old address: Peak Building Eccles Road Chapel-En-Le-Frith High Peak Derbyshire SK23 9RQ

New address: Ebenezer House Ryecroft Newcastle Staffordshire ST5 2BE

Change date: 2016-04-28

Documents

View document PDF

Dissolution application strike off company

Date: 28 Apr 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2015

Action Date: 04 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Oct 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2014

Action Date: 04 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Sep 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 04 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-04

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jan 2013

Action Date: 09 Jan 2013

Category: Address

Type: AD01

Change date: 2013-01-09

Old address: Gorsty Low Farm the Wash Chapel-En-Le-Frith High Peak SK23 0QL

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2012

Action Date: 04 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-04

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jun 2011

Action Date: 04 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-04

Documents

View document PDF

Change account reference date company current shortened

Date: 23 Mar 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA01

Made up date: 2011-04-30

New date: 2011-03-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Oct 2010

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Jun 2010

Action Date: 04 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-04

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/06/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Aug 2009

Action Date: 30 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-30

Documents

View document PDF

Legacy

Date: 09 Jul 2009

Category: Capital

Type: 88(2)

Description: Ad 29/06/09\gbp si 100@1=100\gbp ic 2/102\

Documents

View document PDF

Legacy

Date: 02 Jul 2009

Category: Capital

Type: 128(4)

Description: Notice of assignment of name or new name to shares

Documents

View document PDF

Resolution

Date: 02 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/2009 to 30/04/2009

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 03/04/09\gbp si 1@1=1\gbp ic 1/2\

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter ellis

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed billie harding

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed richard lee harding

Documents

View document PDF

Legacy

Date: 08 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 08/04/2009 from churchill house regent road hanley stoke-on-trent staffordshire ST1 3RQ

Documents

View document PDF

Certificate change of name company

Date: 04 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed offshelf 361 LTD\certificate issued on 06/04/09

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director offshelf LIMITED (company 1561316)

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Officers

Type: 288a

Description: Director appointed peter tennant ellis

Documents

View document PDF

Incorporation company

Date: 04 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLAN HOMES LTD

BUTE HOUSE MONTGOMERY WAY,CARLISLE,CA1 2RW

Number:09579362
Status:ACTIVE
Category:Private Limited Company

ATVB GROUP LTD

77 COMERAGH ROAD,LONDON,W14 9HS

Number:09504201
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

CAROBYN PRODUCTS LIMITED

UNIT 4 RIVERSIDE,UCKFIELD,TN22 1QQ

Number:01517596
Status:ACTIVE
Category:Private Limited Company

DELTIC BOURNEMOUTH F LIMITED

AURORA HOUSE DELTIC AVENUE,MILTON KEYNES,MK13 8LW

Number:07950957
Status:ACTIVE
Category:Private Limited Company

INDIGO PLUMBING & HEATING LIMITED

SCORDIS & CO,WILLENHALL,WV13 1PB

Number:06872351
Status:ACTIVE
Category:Private Limited Company

KENMAN PROPERTIES LIMITED

C/O KENNEDY,GLASGOW,G61 1NP

Number:SC169855
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