MILNE CONSTRUCTION LTD
Status | DISSOLVED |
Company No. | 10270628 |
Category | Private Limited Company |
Incorporated | 11 Jul 2016 |
Age | 7 years, 9 months, 24 days |
Jurisdiction | England Wales |
Dissolution | 20 Feb 2024 |
Years | 2 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
Dissolution application strike off company
Date: 27 Nov 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type unaudited abridged
Date: 28 Sep 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
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
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
Accounts with accounts type unaudited abridged
Date: 31 Oct 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 29 Nov 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
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
Accounts with accounts type unaudited abridged
Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 31 Jan 2020
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
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
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
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
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
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
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
Accounts with accounts type unaudited abridged
Date: 13 Nov 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
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
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
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
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
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
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
Some Companies
12MILLIONMINDS COMMUNITY INTEREST COMPANY
SILVER ASH LITTLE TONGUES LANE,POULTON LE FYLDE,FY6 0PD
Number: | 11577554 |
Status: | ACTIVE |
Category: | Community Interest Company |
UNIT 20,GATESHEAD,NE11 0SR
Number: | 07296402 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
10 VICTORIA ROAD SOUTH,SOUTHSEA,PO5 2DA
Number: | 06685016 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |