ILKMILCO LTD

Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom
StatusDISSOLVED
Company No.10939085
CategoryPrivate Limited Company
Incorporated30 Aug 2017
Age6 years, 9 months, 17 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 24 days

SUMMARY

ILKMILCO LTD is an dissolved private limited company with number 10939085. It was incorporated 6 years, 9 months, 17 days ago, on 30 August 2017 and it was dissolved 3 years, 8 months, 24 days ago, on 22 September 2020. The company address is Office 10 Chenevare Mews Office 10 Chenevare Mews, Kinver, DY7 6HF, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 04 Feb 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 22 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Nov 2019

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2019

Action Date: 05 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2019

Action Date: 14 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-14

Old address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB Wales

New address: Office 10 Chenevare Mews High Street Kinver DY7 6HF

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jenna Williams

Cessation date: 2017-10-10

Documents

View document PDF

Accounts with accounts type micro entity

Date: 03 Oct 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 05 Jul 2018

Action Date: 05 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-05

Documents

View document PDF

Change account reference date company previous shortened

Date: 27 Jun 2018

Action Date: 05 Apr 2018

Category: Accounts

Type: AA01

Made up date: 2018-08-31

New date: 2018-04-05

Documents

View document PDF

Notification of a person with significant control

Date: 21 Jun 2018

Action Date: 10 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-10

Psc name: Judy Mae Alejar

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Jan 2018

Action Date: 15 Jan 2018

Category: Address

Type: AD01

New address: Mill Street Social Club 17-18 Pentonville Newport S Wales NP20 5HB

Old address: Unit 2 Henry Boot Way Hull HU4 7DW England

Change date: 2018-01-15

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jan 2018

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-10-10

Officer name: Jenna Williams

Documents

View document PDF

Appoint person director company with name date

Date: 28 Dec 2017

Action Date: 10 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Judy Mae Alejar

Appointment date: 2017-10-10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Nov 2017

Action Date: 01 Nov 2017

Category: Address

Type: AD01

New address: Unit 2 Henry Boot Way Hull HU4 7DW

Change date: 2017-11-01

Old address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Oct 2017

Action Date: 23 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-23

Old address: 19 Acorn Street Newton-Le-Willows WA12 8JZ United Kingdom

New address: Lombard House Cross Keys Lichfield Staffordshire WS13 6DN

Documents

View document PDF

Incorporation company

Date: 30 Aug 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEE INTERIORS LIMITED

UNIT 5 GRAYBINE COURT,HULL,HU3 2BG

Number:10105685
Status:ACTIVE
Category:Private Limited Company

DYLSON LIMITED

ACUMEN+ 15-17 UPPER GEORGE STREET,LUTON,LU1 2RD

Number:08345547
Status:ACTIVE
Category:Private Limited Company

HECTORRICH1 CONSULTING LIMITED

2 STAMFORD SQUARE,LONDON,SW15 2BF

Number:08703602
Status:ACTIVE
Category:Private Limited Company

MACQUARIE AEROSPACE FINANCE 6254-2 LIMITED

66 PRESCOT STREET,LONDON,E1 8NN

Number:09210708
Status:ACTIVE
Category:Private Limited Company

NAKAWO LIMITED

12 NAVIGATION ROAD,NORTHWICH,CW8 1BE

Number:09636820
Status:ACTIVE
Category:Private Limited Company

SINO THAI LIMITED

CNG ASSOCIATES,LONDON,EC2N 2QP

Number:04002639
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