Advanced company searchLink opens in new window

MILLSTREAM NEW HOMES LTD

Company number 05610223

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)
23 Apr 2013 GAZ2 Final Gazette dissolved via compulsory strike-off
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
09 Aug 2012 3.6 Receiver's abstract of receipts and payments to 26 July 2012
09 Aug 2012 LQ02 Notice of ceasing to act as receiver or manager
09 Aug 2012 LQ01 Notice of appointment of receiver or manager
20 Sep 2011 3.6 Receiver's abstract of receipts and payments to 26 July 2011
14 Oct 2010 3.6 Receiver's abstract of receipts and payments to 26 July 2010
19 Aug 2009 405(1) Notice of appointment of receiver or manager
10 Aug 2009 405(2) Notice of ceasing to act as receiver or manager
06 May 2009 288a Director appointed richard carter
26 Nov 2008 405(1) Notice of appointment of receiver or manager
15 May 2008 363a Return made up to 02/11/07; full list of members
12 May 2008 288b Appointment Terminated Director anthony tummond
12 May 2008 288a Director appointed neville stanley
02 Mar 2007 225 Accounting reference date extended from 30/11/06 to 31/12/06
15 Jan 2007 363a Return made up to 02/11/06; full list of members
08 Dec 2006 288b Secretary resigned
30 Aug 2006 287 Registered office changed on 30/08/06 from: the quadrant, 118 london road kingston surrey KT2 6QJ
04 Jan 2006 395 Particulars of mortgage/charge
02 Nov 2005 288a New secretary appointed
02 Nov 2005 288b Secretary resigned
02 Nov 2005 NEWINC Incorporation