MILNER TRADING LIMITED

40a Station Road, Upminster, RM14 2TR, Essex
StatusDISSOLVED
Company No.07369159
CategoryPrivate Limited Company
Incorporated08 Sep 2010
Age13 years, 9 months, 8 days
JurisdictionEngland Wales
Dissolution19 Jul 2022
Years1 year, 10 months, 28 days

SUMMARY

MILNER TRADING LIMITED is an dissolved private limited company with number 07369159. It was incorporated 13 years, 9 months, 8 days ago, on 08 September 2010 and it was dissolved 1 year, 10 months, 28 days ago, on 19 July 2022. The company address is 40a Station Road, Upminster, RM14 2TR, Essex.



Company Fillings

Gazette dissolved liquidation

Date: 19 Jul 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 19 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 28 Feb 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Aug 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation miscellaneous

Date: 02 Jul 2021

Category: Insolvency

Type: LIQ MISC

Description: Insolvency:secretary of states release of liquidator

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Nov 2020

Action Date: 03 Nov 2020

Category: Address

Type: AD01

New address: 40a Station Road Upminster Essex RM14 2TR

Old address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG England

Change date: 2020-11-03

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 28 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 28 Oct 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2019

Action Date: 08 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-08

Documents

View document PDF

Change person director company with change date

Date: 13 Sep 2019

Action Date: 01 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-04-01

Officer name: Mr Nicolas John Milner

Documents

View document PDF

Change to a person with significant control

Date: 13 Sep 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-01

Psc name: Mr Nicolas John Milner

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Mar 2019

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 19 Dec 2018

Action Date: 30 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-30

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2018

Action Date: 08 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-04-01

Psc name: Mr Nicolas John Milner

Documents

View document PDF

Confirmation statement with updates

Date: 15 Sep 2017

Action Date: 08 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-08

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2017

Action Date: 01 Apr 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Nicolas John Milner

Change date: 2017-04-01

Documents

View document PDF

Change to a person with significant control

Date: 15 Sep 2017

Action Date: 01 Apr 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Nicolas John Milner

Change date: 2017-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Address

Type: AD01

Change date: 2017-04-11

New address: 2nd Floor, Romy House 163-167 Kings Road Brentwood Essex CM14 4EG

Old address: Leigh House Weald Road Brentwood Essex CM14 4SX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 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: 20 Sep 2016

Action Date: 08 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Oct 2015

Action Date: 08 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Oct 2015

Action Date: 01 Oct 2015

Category: Address

Type: AD01

New address: Leigh House Weald Road Brentwood Essex CM14 4SX

Old address: 14 Broadway Rainham Essex RM13 9YW England

Change date: 2015-10-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jun 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2014

Action Date: 30 Sep 2014

Category: Address

Type: AD01

Old address: 64a Orsett Road Grays Essex RM17 5EH

New address: 14 Broadway Rainham Essex RM13 9YW

Change date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2014

Action Date: 08 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2014

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: 27 Nov 2013

Action Date: 08 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-08

Documents

View document PDF

Change account reference date company current extended

Date: 22 Feb 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

New date: 2013-03-31

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Sep 2012

Action Date: 08 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-08

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 11 May 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 21 Jan 2012

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 18 Jan 2012

Action Date: 08 Sep 2011

Category: Annual-return

Type: AR01

Made up date: 2011-09-08

Documents

View document PDF

Change person director company with change date

Date: 18 Jan 2012

Action Date: 18 Jan 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Nicolas John Milner

Change date: 2012-01-18

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Jan 2012

Action Date: 16 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-16

Old address: Coopers House 65 Wingletye Lane Hornchurch Essex RM11 3AT United Kingdom

Documents

View document PDF

Gazette notice compulsary

Date: 10 Jan 2012

Category: Gazette

Type: GAZ1

Documents

View document PDF

Incorporation company

Date: 08 Sep 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:CE016379
Status:ACTIVE
Category:Charitable Incorporated Organisation

EUROPEAN SURVEY CONSULTANTS LIMITED

HOPE NOT HOUSE,HAYLING ISLAND,PO11 9JX

Number:02408317
Status:ACTIVE
Category:Private Limited Company

FRC PRESS LTD

BEECH HILL HOUSE,CREDITON,EX17 6RF

Number:10878355
Status:ACTIVE
Category:Private Limited Company

HOMING PIN LTD

ESSEX HOUSE,DUNMOW,CM6 1AE

Number:08096937
Status:ACTIVE
Category:Private Limited Company

THE BROMLEY CATHOLIC SCHOOLS TRUST

HOLY INNOCENTS' CATHOLIC PRIMARY SCHOOL,ORPINGTON,BR6 9JT

Number:09147871
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

TOPFLOOR PRODUCTIONS LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:08836726
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