MILCO HOLDINGS LIMITED

C/O Brickability Ltd South Road C/O Brickability Ltd South Road, Bridgend, CF31 3XG, Wales
StatusDISSOLVED
Company No.06694036
CategoryPrivate Limited Company
Incorporated10 Sep 2008
Age15 years, 8 months, 24 days
JurisdictionEngland Wales
Dissolution26 Mar 2019
Years5 years, 2 months, 9 days

SUMMARY

MILCO HOLDINGS LIMITED is an dissolved private limited company with number 06694036. It was incorporated 15 years, 8 months, 24 days ago, on 10 September 2008 and it was dissolved 5 years, 2 months, 9 days ago, on 26 March 2019. The company address is C/O Brickability Ltd South Road C/O Brickability Ltd South Road, Bridgend, CF31 3XG, Wales.



Company Fillings

Gazette dissolved voluntary

Date: 26 Mar 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Jan 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 17 Dec 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 24 Sep 2018

Action Date: 10 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-10

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 30 May 2018

Action Date: 29 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Officer name: Brodies Secretarial Services Limited

Appointment date: 2018-04-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066940360002

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066940360004

Documents

View document PDF

Mortgage satisfy charge full

Date: 29 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066940360003

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2017

Action Date: 10 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Oct 2017

Action Date: 02 Oct 2017

Category: Address

Type: AD01

Old address: C/O Brick Services Limited Carlington Court Patterson Street Blaydon on Tyne Tyne & Wear NE21 5SB

New address: C/O Brickability Ltd South Road Bridgend Industrial Estate Bridgend CF31 3XG

Change date: 2017-10-02

Documents

View document PDF

Change sail address company with new address

Date: 28 Sep 2017

Category: Address

Type: AD02

New address: Cedar House Hazell Drive Newport NP10 8FY

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 May 2017

Action Date: 24 May 2017

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2017-05-24

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 24 May 2017

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 31/03/17

Documents

View document PDF

Resolution

Date: 24 May 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 10 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-10

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066940360003

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-09-13

Charge number: 066940360004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 19 Sep 2016

Action Date: 13 Sep 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066940360002

Charge creation date: 2016-09-13

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 Sep 2016

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type medium

Date: 10 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: 29 Sep 2015

Action Date: 10 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 03 Jan 2015

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: 20 Sep 2014

Action Date: 10 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-10

Documents

View document PDF

Change account reference date company previous extended

Date: 18 Aug 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Resolution

Date: 08 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan Jonathan Simpson

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Jess Mellor

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alan William Virgo

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2013

Action Date: 10 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-10

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Sep 2012

Action Date: 10 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-10

Documents

View document PDF

Auditors resignation limited company

Date: 06 Sep 2012

Category: Auditors

Type: AA03

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Sep 2011

Action Date: 10 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-10

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2010

Action Date: 10 Sep 2010

Category: Annual-return

Type: AR01

Made up date: 2010-09-10

Documents

View document PDF

Accounts with accounts type small

Date: 12 May 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 11 Sep 2009

Category: Annual-return

Type: 363a

Description: Return made up to 10/09/09; full list of members

Documents

View document PDF

Statement of affairs

Date: 30 Apr 2009

Category: Miscellaneous

Type: SA

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Capital

Type: 88(2)

Description: Ad 20/02/09\gbp si 6007@1=6007\gbp ic 1/6008\

Documents

View document PDF

Legacy

Date: 22 Apr 2009

Category: Accounts

Type: 225

Description: Accounting reference date extended from 30/09/2009 to 31/12/2009

Documents

View document PDF

Legacy

Date: 15 Jan 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2008

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed minhoco 9 LIMITED\certificate issued on 16/12/08

Documents

View document PDF

Incorporation company

Date: 10 Sep 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BALLYBOGEY COMMUNITY ASSOCIATION

16 WHEATFIELD PARK,BALLYMONEY,BT53 6NT

Number:NI612283
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

DV5 LIMITED

6TH FLOOR LANSDOWNE HOUSE,LONDON,W1J 6ER

Number:04811037
Status:ACTIVE
Category:Private Limited Company

FIRST CHOICE CAR IMPORTS LTD

26 SYMONS AVENUE,LEIGH-ON-SEA,SS9 5QE

Number:09853912
Status:ACTIVE
Category:Private Limited Company

GREEN FINGERED GIRLIES LTD

83 ABBOTSFORD ROAD NORRIS GREEN,LIVERPOOL,L11 5AZ

Number:11376554
Status:ACTIVE
Category:Private Limited Company

HORLEY MOT CENTRE LIMITED

UNIT 9 BRIDGE INDUSTRIAL ESTATE,HORLEY,RH6 9HU

Number:11638262
Status:ACTIVE
Category:Private Limited Company

OPTIMAL STRATEGIC SOLUTIONS LIMITED

ORCHARD COTTAGE,BLACKBOYS,TN22 5JL

Number:04611562
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