MILNE CONSTRUCTION LTD

2 Brecon Close, St Agnes, TR5 0TD, Cornwall, United Kingdom
StatusDISSOLVED
Company No.10270628
CategoryPrivate Limited Company
Incorporated11 Jul 2016
Age7 years, 9 months, 24 days
JurisdictionEngland Wales
Dissolution20 Feb 2024
Years2 months, 13 days

SUMMARY

MILNE CONSTRUCTION LTD is an dissolved private limited company with number 10270628. It was incorporated 7 years, 9 months, 24 days ago, on 11 July 2016 and it was dissolved 2 months, 13 days ago, on 20 February 2024. The company address is 2 Brecon Close, St Agnes, TR5 0TD, Cornwall, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 20 Feb 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 05 Dec 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 27 Nov 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 28 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2023

Action Date: 10 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-10

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Dec 2022

Action Date: 15 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Hollie Milne

Termination date: 2022-08-15

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Aug 2022

Action Date: 10 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Aug 2021

Action Date: 10 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-10

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change to a person with significant control

Date: 06 Aug 2020

Action Date: 22 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-22

Psc name: Mr William Milne

Documents

View document PDF

Change person secretary company with change date

Date: 06 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mrs Hollie Milne

Change date: 2020-07-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Aug 2020

Action Date: 06 Aug 2020

Category: Address

Type: AD01

Old address: Stone House 22a Goonown Lane St Agnes Cornwall TR5 0UX United Kingdom

New address: 2 Brecon Close St Agnes Cornwall TR5 0TD

Change date: 2020-08-06

Documents

View document PDF

Change person director company with change date

Date: 06 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Milne

Change date: 2020-07-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 10 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-10

Documents

View document PDF

Accounts amended with made up date

Date: 11 May 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 10 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-10

Documents

View document PDF

Change to a person with significant control

Date: 24 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Milne

Change date: 2019-07-09

Documents

View document PDF

Change person secretary company with change date

Date: 23 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2019-07-09

Officer name: Mrs Hollie Milne

Documents

View document PDF

Change to a person with significant control

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Milne

Change date: 2019-07-09

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2019

Action Date: 09 Jul 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Milne

Change date: 2019-07-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jul 2019

Action Date: 22 Jul 2019

Category: Address

Type: AD01

Change date: 2019-07-22

New address: Stone House 22a Goonown Lane St Agnes Cornwall TR5 0UX

Old address: Bower Cottage 22 Goonown Lane St. Agnes Cornwall TR5 0UX United Kingdom

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 13 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 19 Sep 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 10 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-10

Documents

View document PDF

Change to a person with significant control

Date: 27 Jul 2018

Action Date: 11 Jul 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr William Milne

Change date: 2016-07-11

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Aug 2017

Action Date: 10 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-10

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 06 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2016-12-31

Documents

View document PDF

Incorporation company

Date: 11 Jul 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

12MILLIONMINDS COMMUNITY INTEREST COMPANY

SILVER ASH LITTLE TONGUES LANE,POULTON LE FYLDE,FY6 0PD

Number:11577554
Status:ACTIVE
Category:Community Interest Company

HARPER PRODUCTS LTD

UNIT 20,GATESHEAD,NE11 0SR

Number:07296402
Status:LIQUIDATION
Category:Private Limited Company

S T SOUTHERN LIMITED

10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA

Number:06685016
Status:ACTIVE
Category:Private Limited Company

SPACE FROG DESIGN LTD

FLAT 39 RADCLIFFE HOUSE,LONDON,EC1N 7SN

Number:10181029
Status:ACTIVE
Category:Private Limited Company

STERLING COMMERCIAL FINANCE LIMITED

STERLING HOUSE 5 WHEATCROFT BUSINESS PARK,EDWALTON,NG12 4DG

Number:03849009
Status:ACTIVE
Category:Private Limited Company

TICKET & LABELING SOLUTIONS UK LTD.

MILNWOOD, OFFICES S01 & S03,HORSHAM,RH12 2BT

Number:04159706
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