Advanced company searchLink opens in new window

MILK LINK MLS2 LIMITED

Company number 04427838

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
17 Aug 2015 4.71 Return of final meeting in a members' voluntary winding up
07 Jan 2015 4.70 Declaration of solvency
07 Jan 2015 600 Appointment of a voluntary liquidator
07 Jan 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2014-12-22
18 Dec 2014 SH01 Statement of capital following an allotment of shares on 11 December 2014
  • GBP 65,001.00
18 Dec 2014 CC04 Statement of company's objects
18 Dec 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Dec 2014 CH01 Director's details changed for Mr David Anthony James Williams on 15 August 2014
06 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
14 May 2014 AR01 Annual return made up to 30 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
04 Oct 2013 AA Total exemption full accounts made up to 31 December 2012
28 May 2013 AR01 Annual return made up to 30 April 2013 with full list of shareholders
07 Nov 2012 AP01 Appointment of Mr Jan Egtved Pedersen as a director
17 Oct 2012 AD01 Registered office address changed from 3120 Great Western Court Hunts Ground Stoke Gifford Bristol BS34 8HP on 17 October 2012
17 Oct 2012 AA01 Current accounting period shortened from 31 March 2013 to 31 December 2012
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
28 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
27 Sep 2012 AA Total exemption full accounts made up to 31 March 2012
28 May 2012 AR01 Annual return made up to 30 April 2012 with full list of shareholders
20 Dec 2011 AA Total exemption full accounts made up to 2 April 2011
10 May 2011 AR01 Annual return made up to 30 April 2011 with full list of shareholders
06 Dec 2010 AA Full accounts made up to 3 April 2010