MILLBANK DEVELOPMENTS LIMITED

44 Selby Road 44 Selby Road, Nottingham, NG2 7BL, England
StatusDISSOLVED
Company No.06620298
CategoryPrivate Limited Company
Incorporated16 Jun 2008
Age16 years, 2 days
JurisdictionEngland Wales
Dissolution05 Oct 2021
Years2 years, 8 months, 13 days

SUMMARY

MILLBANK DEVELOPMENTS LIMITED is an dissolved private limited company with number 06620298. It was incorporated 16 years, 2 days ago, on 16 June 2008 and it was dissolved 2 years, 8 months, 13 days ago, on 05 October 2021. The company address is 44 Selby Road 44 Selby Road, Nottingham, NG2 7BL, England.



Company Fillings

Gazette dissolved voluntary

Date: 05 Oct 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 20 Jul 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 08 Jul 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 01 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Nov 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jun 2020

Action Date: 16 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2019

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 19 Jun 2019

Action Date: 16 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-16

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2016-04-06

Psc name: Mr Nicholas James Joyce

Documents

View document PDF

Change to a person with significant control

Date: 19 Jun 2019

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Ann Joyce

Change date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 06 Sep 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicholas James Joyce

Change date: 2018-06-20

Documents

View document PDF

Change to a person with significant control

Date: 20 Jun 2018

Action Date: 20 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mrs Carole Ann Joyce

Change date: 2018-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jun 2018

Action Date: 16 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-16

Documents

View document PDF

Accounts with accounts type micro entity

Date: 20 Sep 2017

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Jun 2017

Category: Address

Type: AD02

New address: 44 Selby Road West Bridgford Nottingham NG2 7BL

Old address: 14 Melton Road Whissendine Oakham LE15 7EU England

Documents

View document PDF

Change person secretary company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-06-26

Officer name: Mrs Carole Ann Joyce

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-26

Officer name: Mr Nicholas James Joyce

Documents

View document PDF

Change person director company with change date

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mrs Carole Ann Joyce

Change date: 2017-06-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jun 2017

Action Date: 26 Jun 2017

Category: Address

Type: AD01

New address: 44 Selby Road West Bridgford Nottingham NG2 7BL

Change date: 2017-06-26

Old address: 14 Melton Road Whissendine Oakham LE15 7EU England

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jun 2017

Action Date: 16 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-16

Documents

View document PDF

Change sail address company with old address new address

Date: 22 Jun 2017

Category: Address

Type: AD02

Old address: C/O Oakwood Accountancy Ltd Suite 5 Unit 3 1487 Melton Road Queniborough Leicester Leicestershire LE7 3FP England

New address: C/O Oakwood Accountancy Ltd 14 Melton Road Whissendine Oakham LE15 7EU

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2017

Action Date: 22 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-22

Old address: 14 Melton Road Whissendine Oakham Rutland LE4 5EA

New address: 14 Melton Road Whissendine Oakham LE15 7EU

Documents

View document PDF

Accounts with accounts type micro entity

Date: 16 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Aug 2016

Action Date: 16 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jul 2015

Action Date: 16 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jul 2014

Action Date: 16 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Oct 2013

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Sep 2013

Action Date: 16 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2012

Action Date: 16 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Mar 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Jun 2011

Action Date: 16 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-16

Documents

View document PDF

Move registers to sail company

Date: 21 Jun 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 21 Jun 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Aug 2010

Action Date: 16 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-16

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 16/06/09; full list of members

Documents

View document PDF

Legacy

Date: 28 Jun 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / nicholas joyce / 01/01/2009

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary ar corporate secretaries LIMITED

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288b

Description: Appointment terminated director rjt nominees LIMITED

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director and secretary appointed carole ann joyce

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Officers

Type: 288a

Description: Director appointed nicholas james joyce

Documents

View document PDF

Legacy

Date: 25 Jul 2008

Category: Address

Type: 287

Description: Registered office changed on 25/07/2008 from towngate house 116 -118 towngate leyland lancashire PR25 2LQ england

Documents

View document PDF

Incorporation company

Date: 16 Jun 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

40151516 LIMITED

STAG HOUSE,HERTFORD,SG13 7LA

Number:11099660
Status:ACTIVE
Category:Private Limited Company

81 BELSIZE PARK GARDENS LIMITED

65 COMPTON STREET,LONDON,EC1V 0BN

Number:06930307
Status:ACTIVE
Category:Private Limited Company

DAMT CONSULTING SERVICES LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:09235596
Status:ACTIVE
Category:Private Limited Company

LOUDWATER INVESTMENTS LTD

24 NORTH ROW BUILDINGS,LONDON,W1K 7DG

Number:09812954
Status:ACTIVE
Category:Private Limited Company

PAY MONTHLY HOLIDAYS LTD

ALDGATE TOWER C/O WEWORK,LONDON,E1 8FA

Number:10803450
Status:ACTIVE
Category:Private Limited Company

THERMOELECTRIC CONVERSION SYSTEMS LIMITED

UNIT 5, BLOCK 10 BAIRD COURT, NORTH ROAD,CLYDEBANK,G81 2QP

Number:SC478062
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