MILAM PUBLICATIONS LTD

1 Beasley's Yard 1 Beasley's Yard, Uxbridge, UB8 1JT, Middlesex
StatusDISSOLVED
Company No.06662917
CategoryPrivate Limited Company
Incorporated04 Aug 2008
Age15 years, 10 months, 12 days
JurisdictionEngland Wales
Dissolution17 Aug 2023
Years9 months, 30 days

SUMMARY

MILAM PUBLICATIONS LTD is an dissolved private limited company with number 06662917. It was incorporated 15 years, 10 months, 12 days ago, on 04 August 2008 and it was dissolved 9 months, 30 days ago, on 17 August 2023. The company address is 1 Beasley's Yard 1 Beasley's Yard, Uxbridge, UB8 1JT, Middlesex.



Company Fillings

Gazette dissolved liquidation

Date: 17 Aug 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 17 May 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2022

Action Date: 04 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 23 Jul 2021

Action Date: 04 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2020

Action Date: 04 Jun 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-06-04

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Aug 2019

Action Date: 04 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-06-04

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Jun 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 05 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 12 Feb 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 10 Jan 2018

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 15 Nov 2017

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 16 Oct 2017

Category: Insolvency

Sub Category: Administration

Type: AM07

Documents

View document PDF

Liquidation in administration proposals

Date: 13 Sep 2017

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Old address: Milam House Longwater Lane Finchampstead Berkshire RG40 4NZ

New address: 1 Beasley's Yard 126 High Street Uxbridge Middlesex UB8 1JT

Change date: 2017-07-25

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 23 Jul 2017

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Mar 2017

Action Date: 28 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 19 Oct 2016

Action Date: 04 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Dec 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Nov 2015

Action Date: 04 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 May 2015

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Sep 2014

Action Date: 04 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Dec 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 04 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2013

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 04 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-04

Documents

View document PDF

Change account reference date company previous extended

Date: 08 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA01

New date: 2012-02-29

Made up date: 2011-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Sep 2011

Action Date: 04 Aug 2011

Category: Annual-return

Type: AR01

Made up date: 2011-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 May 2011

Action Date: 31 Aug 2010

Category: Accounts

Type: AA

Made up date: 2010-08-31

Documents

View document PDF

Certificate change of name company

Date: 21 Feb 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed shield publications LTD\certificate issued on 21/02/11

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Aug 2010

Action Date: 04 Aug 2010

Category: Annual-return

Type: AR01

Made up date: 2010-08-04

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Apr 2010

Action Date: 31 Aug 2009

Category: Accounts

Type: AA

Made up date: 2009-08-31

Documents

View document PDF

Legacy

Date: 28 Aug 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/08/09; full list of members

Documents

View document PDF

Incorporation company

Date: 04 Aug 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ASKAS SOLUTIONS LTD

COLLINGHAM HOUSE 10-12 GLADSTONE ROAD,LONDON,SW19 1QT

Number:11295112
Status:ACTIVE
Category:Private Limited Company

CODE STATION LIMITED

TEMPLE HOUSE,LONDON,EC2A 4XH

Number:07248939
Status:ACTIVE
Category:Private Limited Company

DAMA DE NOCHE YACHT LLP

PALLADIUM HOUSE,LONDON,W1F 7LD

Number:OC395183
Status:ACTIVE
Category:Limited Liability Partnership

J S STANLEY CONSULTANCY LIMITED

457 SOUTHCHURCH ROAD,SOUTHEND ON SEA,SS1 2PH

Number:09170960
Status:ACTIVE
Category:Private Limited Company

MOORFIELD COURT (HOLDINGS) LIMITED

CHEVIN VIEW NO 3A LEATHLEY CLOSE,ILKLEY,LS29 6GB

Number:06921907
Status:ACTIVE
Category:Private Limited Company

RSMB LIMITED

SAVOY HILL HOUSE,LONDON,WC2R 0BU

Number:02173860
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