SIMON MILNES ESTATE AGENCY LTD

53 Fore Street, Ivybridge, PL21 9AE, Devon, England
StatusDISSOLVED
Company No.07157735
CategoryPrivate Limited Company
Incorporated15 Feb 2010
Age14 years, 3 months, 18 days
JurisdictionEngland Wales
Dissolution05 Nov 2023
Years7 months

SUMMARY

SIMON MILNES ESTATE AGENCY LTD is an dissolved private limited company with number 07157735. It was incorporated 14 years, 3 months, 18 days ago, on 15 February 2010 and it was dissolved 7 months ago, on 05 November 2023. The company address is 53 Fore Street, Ivybridge, PL21 9AE, Devon, England.



Company Fillings

Gazette dissolved liquidation

Date: 05 Nov 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 05 Aug 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation disclaimer notice

Date: 29 Jun 2022

Category: Insolvency

Type: NDISC

Documents

View document PDF

Resolution

Date: 24 Jun 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 22 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 21 Jun 2022

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 May 2022

Action Date: 24 May 2022

Category: Address

Type: AD01

New address: 53 Fore Street Ivybridge Devon PL21 9AE

Change date: 2022-05-24

Old address: 45 Lemon Street Truro Cornwall TR1 2NS England

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Feb 2022

Action Date: 15 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Oct 2021

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Apr 2021

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 05 Mar 2021

Action Date: 15 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-15

Documents

View document PDF

Change to a person with significant control

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-17

Psc name: Mr Jonathan David Mundy

Documents

View document PDF

Notification of a person with significant control

Date: 25 Aug 2020

Action Date: 17 Aug 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-08-17

Psc name: Josephine Elena Mundy

Documents

View document PDF

Change to a person with significant control

Date: 30 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-17

Psc name: Mr Jonathan David Mundy

Documents

View document PDF

Change person secretary company with change date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Joanna Mundy

Change date: 2020-07-17

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Jonathan David Mundy

Documents

View document PDF

Change person director company with change date

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-29

Officer name: Mr Jonathan David Mundy

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Joanna Mundy

Appointment date: 2020-07-17

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jul 2020

Action Date: 29 Jul 2020

Category: Address

Type: AD01

New address: 45 Lemon Street Truro Cornwall TR1 2NS

Old address: Dunes Reach 3 Churchtown Road Phillack Hayle Cornwall TR27 5AE England

Change date: 2020-07-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-17

Officer name: James Spencer Miller

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Jul 2020

Action Date: 17 Jul 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-07-17

Psc name: James Spencer Miller

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Old address: 3 Princes Street Truro Cornwall TR1 2ES

New address: Dunes Reach 3 Churchtown Road Phillack Hayle Cornwall TR27 5AE

Change date: 2020-07-03

Documents

View document PDF

Change person director company with change date

Date: 17 Feb 2020

Action Date: 17 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Mundy

Change date: 2020-02-17

Documents

View document PDF

Confirmation statement with updates

Date: 17 Feb 2020

Action Date: 15 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 06 Dec 2018

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 16 Feb 2018

Action Date: 15 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-15

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change to a person with significant control without name date

Date: 06 Sep 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Documents

View document PDF

Notification of a person with significant control

Date: 04 Sep 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-08

Psc name: Jonathan David Mundy

Documents

View document PDF

Capital cancellation shares

Date: 01 Sep 2017

Action Date: 08 Aug 2017

Category: Capital

Type: SH06

Date: 2017-08-08

Capital : 46 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 01 Sep 2017

Category: Capital

Type: SH03

Documents

View document PDF

Change account reference date company current extended

Date: 28 Mar 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA01

New date: 2017-05-31

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Mar 2017

Action Date: 15 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Simon Nicholas Milnes

Termination date: 2016-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 22 Sep 2016

Action Date: 20 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-09-20

Officer name: Mr James Spencer Miller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jun 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Change person director company with change date

Date: 31 Mar 2016

Action Date: 17 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Jonathan David Mundy

Change date: 2012-12-17

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2016

Action Date: 15 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Jun 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: 24 Feb 2015

Action Date: 15 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-15

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2015

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Simon Nicholas Milnes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 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: 07 Mar 2014

Action Date: 15 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-15

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Mar 2014

Action Date: 07 Mar 2014

Category: Address

Type: AD01

Change date: 2014-03-07

Old address: the Old Carriage Works Moresk Road Truro Cornwall TR1 1DG

Documents

View document PDF

Change account reference date company current extended

Date: 03 Mar 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-02-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Jun 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: 15 Feb 2013

Action Date: 15 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-15

Documents

View document PDF

Legacy

Date: 30 Nov 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2012

Action Date: 29 Feb 2012

Category: Accounts

Type: AA

Made up date: 2012-02-29

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Feb 2012

Action Date: 29 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-29

Old address: 8 Goonvrea Perranarworthal Truro TR3 7PN United Kingdom

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Jun 2011

Action Date: 28 Feb 2011

Category: Accounts

Type: AA

Made up date: 2011-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Feb 2011

Action Date: 15 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-15

Documents

View document PDF

Appoint person director company with name

Date: 22 Feb 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan David Mundy

Documents

View document PDF

Legacy

Date: 14 May 2010

Category: Mortgage

Type: MG01

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

Documents

View document PDF

Incorporation company

Date: 15 Feb 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CARWELL HOLDINGS LTD

3 BALLINAMULLAN ROAD,OMAGH,BT79 0PT

Number:NI639102
Status:ACTIVE
Category:Private Limited Company

DON-BUR (HOLDINGS) LIMITED

MOSSFIELD ROAD ADDERLEY GREEN,STOKE ON TRENT,ST3 5BW

Number:03218454
Status:ACTIVE
Category:Private Limited Company

DWYER ENGINEERING SERVICES LIMITED

HARBEN HOUSE,FINCHLEY ROAD,NW3 6LH

Number:02474908
Status:ACTIVE
Category:Private Limited Company
Number:FC007139
Status:ACTIVE
Category:Other company type

KROMA MAKE UP EU LIMITED

56 LAITHE HALL AVENUE,CLECKHEATON,BD19 6UB

Number:08166861
Status:ACTIVE
Category:Private Limited Company

SLIM DOG ENTERPRISES LTD

FLAT 2A,NEWTOWN,SY16 2HW

Number:10399665
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