Advanced company searchLink opens in new window

MILESTONE OPERATIONS LIMITED

Company number 05533420

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)
02 May 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Feb 2017 GAZ1(A) First Gazette notice for voluntary strike-off
03 Feb 2017 DS01 Application to strike the company off the register
23 Aug 2016 CS01 Confirmation statement made on 10 August 2016 with updates
12 Aug 2016 AP03 Appointment of Mr Paul Simon Collins as a secretary on 12 August 2016
12 Aug 2016 TM02 Termination of appointment of Mark Keegan as a secretary on 12 August 2016
01 Jun 2016 TM01 Termination of appointment of Phillip Neil Ledgard as a director on 31 May 2016
28 Apr 2016 AP01 Appointment of Mr Christopher Mark Pullen as a director on 18 April 2016
01 Dec 2015 AA Group of companies' accounts made up to 30 April 2015
25 Nov 2015 AP01 Appointment of Mr Andrew John Hogarth as a director on 29 September 2015
25 Nov 2015 AP01 Appointment of Mr Phillip Ledgard as a director on 29 September 2015
24 Nov 2015 AD01 Registered office address changed from 7-10 Charlotte Mews London W1T 4EF to 19-20 the Triangle the Triangle Nottingham NG2 1AE on 24 November 2015
24 Nov 2015 AP03 Appointment of Mr Mark Keegan as a secretary on 29 September 2015
24 Nov 2015 TM01 Termination of appointment of Adam Lockwood Thompson as a director on 29 September 2015
24 Nov 2015 TM01 Termination of appointment of Louise Rayner as a director on 29 September 2015
24 Nov 2015 TM01 Termination of appointment of George Iain Campbell-Collins as a director on 29 September 2015
24 Nov 2015 TM01 Termination of appointment of Gary Saville as a director on 29 September 2015
24 Nov 2015 TM02 Termination of appointment of Louise Rayner as a secretary on 29 September 2015
13 Oct 2015 MR04 Satisfaction of charge 055334200003 in full
09 Sep 2015 AR01 Annual return made up to 10 August 2015 with full list of shareholders
Statement of capital on 2015-09-09
  • GBP 8.144
20 Aug 2015 AP01 Appointment of Mr Gary Saville as a director on 1 August 2015
10 Aug 2015 MR04 Satisfaction of charge 1 in full
20 Jul 2015 SH01 Statement of capital following an allotment of shares on 30 June 2015
  • GBP 6.9
18 Jun 2015 AP03 Appointment of Ms Louise Rayner as a secretary on 5 June 2015
18 Jun 2015 TM02 Termination of appointment of Simon Pritchard as a secretary on 5 June 2015